(CS01) Confirmation statement with no updates October 14, 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 14, 2022
filed on: 27th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 14, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 31, 2020
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: March 29, 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On March 29, 2021 new director was appointed.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On November 2, 2020 new director was appointed.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 2, 2020
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 14, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 14, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 14, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 28th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 14, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from August 31, 2016 to November 30, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 14, 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 13, 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 9, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On December 1, 2015 new director was appointed.
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 2, 2015: 6.00 GBP
filed on: 4th, January 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 2nd, December 2015
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, December 2015
| incorporation
|
Free Download
(15 pages)
|
(CERTNM) Company name changed batesville LIMITEDcertificate issued on 19/11/15
filed on: 19th, November 2015
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, November 2015
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 9, 2015
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom to 412 Newtownards Road Belfast Northern Ireland BT4 1HH on November 10, 2015
filed on: 10th, November 2015
| address
|
Free Download
(2 pages)
|
(AP03) On November 9, 2015 - new secretary appointed
filed on: 10th, November 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On November 9, 2015 new director was appointed.
filed on: 10th, November 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on August 10, 2015: 1.00 GBP
capital
|
|