(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Jul 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 15th Mar 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 15th Mar 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 9th Nov 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Jul 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 15th Mar 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 27th Jun 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Mon, 15th Mar 2021
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Mill House Troy Road Horsforth Leeds Yorkshire LS18 5TN United Kingdom on Tue, 30th Mar 2021 to Richmond House Deepdale Enterprise Park Nettleham Lincoln LN2 2LL
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 15th Mar 2021 new director was appointed.
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 15th Mar 2021
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 15th Mar 2021
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 27th Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, June 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 17th, June 2020
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, June 2020
| incorporation
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Jun 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Jun 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 26th Jun 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Level 18 40 Bank Street Canary Wharf London E14 5NR on Mon, 20th Feb 2017 to Mill House Troy Road Horsforth Leeds Yorkshire LS18 5TN
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed bastion europe LIMITEDcertificate issued on 09/11/16
filed on: 9th, November 2016
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Nov 2016
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Nov 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Nov 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Nov 2016
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 1st Nov 2016
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 1st Nov 2016
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Jun 2016
filed on: 5th, August 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Jun 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on Thu, 23rd Jul 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 091061550001, created on Mon, 29th Sep 2014
filed on: 29th, September 2014
| mortgage
|
Free Download
(13 pages)
|
(AD01) Company moved to new address on Wed, 9th Jul 2014. Old Address: Chesterton Scothern Lane Dunholme Lincoln Lincolnshire LN2 3QP United Kingdom
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2014
| incorporation
|
Free Download
(32 pages)
|