(AA) Full accounts data made up to Sunday 2nd April 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(31 pages)
|
(TM01) Director appointment termination date: Thursday 14th December 2023
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Form 2 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 26th October 2023
filed on: 30th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 11th October 2023.
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 6th October 2023
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 9th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 6th April 2023.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 31st March 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 3rd April 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(30 pages)
|
(PSC05) Change to a person with significant control Monday 12th September 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Headway House Crosby Way Farnham GU9 7XG England to Form 2 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on Monday 12th September 2022
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 9th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 28th March 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(28 pages)
|
(TM01) Director appointment termination date: Wednesday 8th December 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
(MR04) Charge 120422580001 satisfaction in full.
filed on: 28th, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 120422580002, created on Wednesday 28th July 2021
filed on: 28th, July 2021
| mortgage
|
Free Download
(49 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
(AP04) On Thursday 1st July 2021 - new secretary appointed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 11th June 2019 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 28th August 2019 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Sunday 29th March 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(23 pages)
|
(CH01) On Saturday 28th March 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 12th June 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Monday 26th October 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thursday 2nd July 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bbd bidco LIMITEDcertificate issued on 23/10/20
filed on: 23rd, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from 20 Bentinck Street London W1U 2EU United Kingdom to Headway House Crosby Way Farnham GU9 7XG on Thursday 2nd July 2020
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(SH01) 102001.00 GBP is the capital in company's statement on Tuesday 16th June 2020
filed on: 23rd, June 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 101001.00 GBP is the capital in company's statement on Friday 6th December 2019
filed on: 17th, December 2019
| capital
|
Free Download
(4 pages)
|
(SH01) 100001.00 GBP is the capital in company's statement on Wednesday 13th November 2019
filed on: 21st, November 2019
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 7th November 2019.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 7th November 2019.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 7th November 2019.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 120422580001, created on Tuesday 25th June 2019
filed on: 27th, June 2019
| mortgage
|
Free Download
(42 pages)
|
(CH01) On Monday 10th June 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st March 2020, originally was Tuesday 30th June 2020.
filed on: 10th, June 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, June 2019
| incorporation
|
Free Download
(41 pages)
|