(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 085122200001 satisfaction in full.
filed on: 6th, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085122200005 satisfaction in full.
filed on: 6th, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 085122200033, created on Friday 26th January 2024
filed on: 26th, January 2024
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 085122200027 satisfaction in full.
filed on: 19th, October 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 085122200032, created on Friday 3rd September 2021
filed on: 6th, September 2021
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085122200031, created on Wednesday 1st September 2021
filed on: 2nd, September 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 085122200030, created on Wednesday 7th October 2020
filed on: 23rd, October 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085122200029, created on Monday 14th September 2020
filed on: 23rd, September 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085122200028, created on Friday 21st August 2020
filed on: 1st, September 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 085122200027, created on Friday 3rd April 2020
filed on: 6th, April 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085122200026, created on Friday 20th March 2020
filed on: 24th, March 2020
| mortgage
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Friday 28th June 2019 to Thursday 27th June 2019
filed on: 22nd, March 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 085122200024, created on Tuesday 18th February 2020
filed on: 21st, February 2020
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085122200025, created on Tuesday 18th February 2020
filed on: 21st, February 2020
| mortgage
|
Free Download
(5 pages)
|
(MR04) Charge 085122200008 satisfaction in full.
filed on: 23rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 085122200023, created on Friday 13th December 2019
filed on: 16th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085122200022, created on Wednesday 23rd October 2019
filed on: 24th, October 2019
| mortgage
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge 085122200008
filed on: 13th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 085122200021, created on Friday 5th July 2019
filed on: 8th, July 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085122200020, created on Wednesday 12th June 2019
filed on: 17th, June 2019
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 085122200019, created on Wednesday 12th June 2019
filed on: 17th, June 2019
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 085122200018, created on Wednesday 12th June 2019
filed on: 12th, June 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 085122200017, created on Thursday 23rd May 2019
filed on: 24th, May 2019
| mortgage
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Monday 15th April 2019
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 15th April 2019.
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085122200016, created on Friday 5th April 2019
filed on: 8th, April 2019
| mortgage
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Friday 29th June 2018 to Thursday 28th June 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 085122200015, created on Monday 12th November 2018
filed on: 22nd, November 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085122200014, created on Wednesday 14th November 2018
filed on: 20th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 085122200003 satisfaction in full.
filed on: 16th, November 2018
| mortgage
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st May 2013 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Friday 30th June 2017 to Thursday 29th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 085122200012, created on Wednesday 31st January 2018
filed on: 1st, February 2018
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085122200013, created on Wednesday 31st January 2018
filed on: 1st, February 2018
| mortgage
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 10 Lippa Court 29 Reizel Close London N16 5GZ to 36 Wargrave Avenue London N15 6UD on Friday 8th December 2017
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 085122200011, created on Tuesday 28th November 2017
filed on: 30th, November 2017
| mortgage
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Monday 31st October 2016 to Thursday 30th June 2016
filed on: 1st, January 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 085122200010, created on Thursday 15th December 2016
filed on: 21st, December 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge 085122200009, created on Thursday 1st December 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
(6 pages)
|
(MR04) Charge 085122200002 satisfaction in full.
filed on: 1st, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085122200007 satisfaction in full.
filed on: 22nd, September 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085122200008, created on Thursday 4th February 2016
filed on: 1st, September 2016
| mortgage
|
Free Download
(43 pages)
|
(AR01) Annual return made up to Sunday 1st May 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 15th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085122200007, created on Tuesday 10th May 2016
filed on: 23rd, May 2016
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 085122200006, created on Tuesday 5th April 2016
filed on: 12th, April 2016
| mortgage
|
Free Download
(6 pages)
|
(MR04) Charge 085122200004 satisfaction in full.
filed on: 11th, April 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085122200005, created on Friday 19th June 2015
filed on: 3rd, July 2015
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 085122200004, created on Tuesday 9th June 2015
filed on: 23rd, June 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 085122200003, created on Wednesday 27th May 2015
filed on: 28th, May 2015
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 085122200002, created on Thursday 7th May 2015
filed on: 8th, May 2015
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 1st May 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 5th May 2015
capital
|
|
(TM01) Director appointment termination date: Tuesday 5th May 2015
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 085122200001, created on Thursday 2nd April 2015
filed on: 11th, April 2015
| mortgage
|
Free Download
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 18th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 31st October 2013, originally was Saturday 31st May 2014.
filed on: 15th, January 2015
| accounts
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 27th, November 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 27th November 2014
filed on: 27th, November 2014
| resolution
|
|
(CERTNM) Company name changed bathurst enterpise LIMITEDcertificate issued on 27/11/14
filed on: 27th, November 2014
| change of name
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st June 2013 director's details were changed
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st June 2013 director's details were changed
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 1st May 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 20th June 2014
capital
|
|
(CH01) On Thursday 2nd May 2013 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, May 2013
| incorporation
|
Free Download
(27 pages)
|