(CS01) Confirmation statement with no updates Friday 28th July 2023
filed on: 10th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th July 2022
filed on: 4th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th July 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Cornwood Close Manchester M8 9DJ England to 6 Braystan Gardens, Gatley, Cheadle, Cheshire Sk8 on Tuesday 14th July 2020
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 15th June 2020.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 22nd June 2020
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th July 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 186 Kingsway Gatley Cheadle SK8 4NT England to 1 Cornwood Close Manchester M8 9DJ on Thursday 8th August 2019
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 14th July 2019
filed on: 14th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 18th June 2019.
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 28th July 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 26th July 2017.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Broadfields Heights Broadfields Avenue Edgware Middlesex HA8 8PF to 186 Kingsway Gatley Cheadle SK8 4NT on Friday 28th July 2017
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 16th March 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 28th July 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 28th July 2015, no shareholders list
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 28th July 2014, no shareholders list
filed on: 13th, August 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 16th July 2014 director's details were changed
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th July 2014 director's details were changed
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 9th July 2014 from 12 Broadfields Heights Broadfields Avenue Edgware Middlesex HA8 8PF England
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 9th July 2014 from 201 Haverstock Hill Second Floor London NW3 4QG England
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 9th July 2014
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 9th July 2014
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 9th July 2014.
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 9th July 2014.
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 9th July 2014 from C/O Jonathan Conrad 12 Broadfields Heights Broadfields Avenue Edgware Middlesex HA8 8PF England
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 28th July 2013, no shareholders list
filed on: 12th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 12th September 2013 from C/O Fkgb Suite 7 200 Brent Street London NW4 1BJ United Kingdom
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 6th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 28th July 2012, no shareholders list
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 23rd July 2012.
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st July 2012 director's details were changed
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 30th April 2012
filed on: 30th, April 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 30th April 2012
filed on: 30th, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 30th April 2012
filed on: 30th, April 2012
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 30th, December 2011
| resolution
|
Free Download
(25 pages)
|
(CERTNM) Company name changed british friends of bat melech LIMITEDcertificate issued on 19/12/11
filed on: 19th, December 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 14th November 2011
change of name
|
|
(AD01) Change of registered office on Monday 19th December 2011 from Fxgb Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BJ
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 19th December 2011.
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 2nd December 2011 from 38 Deans Way Edgware HA8 9NL England
filed on: 2nd, December 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, July 2011
| incorporation
|
Free Download
(21 pages)
|