(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 7th, March 2024
| accounts
|
Free Download
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 089143400003, created on Wed, 10th May 2023
filed on: 12th, May 2023
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment terminated on Mon, 8th Aug 2022
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 12th Aug 2022 new director was appointed.
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Units 23 & 24 Neptune Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FB on Fri, 12th Feb 2021 to 23 Neptune Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FB
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 30th Jun 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Wed, 30th Sep 2020
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 16th Sep 2019 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Sun, 31st Mar 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(19 pages)
|
(AA01) Extension of accounting period to Sun, 31st Mar 2019 from Mon, 31st Dec 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 089143400002, created on Wed, 17th Apr 2019
filed on: 29th, April 2019
| mortgage
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 26th Apr 2019
filed on: 26th, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Tue, 2nd Apr 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 2nd Apr 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 2nd Apr 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 2nd Apr 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 2nd Apr 2019 new director was appointed.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, May 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, May 2017
| resolution
|
Free Download
(29 pages)
|
(CH01) On Tue, 25th Apr 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Bpe Solicitors Llp 1st Floor, St James' House St James' Square Cheltenham Gloucestershire GL50 3PR England at an unknown date to Units 23 & 24 Neptune Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FB
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 20th, October 2016
| accounts
|
Free Download
(15 pages)
|
(AD04) Registers new location: Units 23 & 24 Neptune Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FB.
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Feb 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 4th Apr 2016: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Jun 2015 new director was appointed.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Jun 2015 new director was appointed.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Jun 2015 new director was appointed.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Jun 2015 new director was appointed.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Jun 2015 new director was appointed.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 22nd, June 2015
| resolution
|
Free Download
|
(SH01) Capital declared on Mon, 1st Jun 2015: 100.00 GBP
filed on: 22nd, June 2015
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed bcomp 485 LIMITEDcertificate issued on 18/06/15
filed on: 18th, June 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 18th, June 2015
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089143400001, created on Mon, 1st Jun 2015
filed on: 3rd, June 2015
| mortgage
|
Free Download
(29 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Feb 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 14th May 2015: 1.00 GBP
capital
|
|
(AD03) Registered inspection location new location: C/O Bpe Solicitors Llp 1st Floor, St James' House St James' Square Cheltenham Gloucestershire GL50 3PR.
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from First Floor, St James' House St. James' Square Cheltenham Gloucestershire GL50 3PR England on Tue, 17th Feb 2015 to Units 23 & 24 Neptune Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FB
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 9th Jul 2014
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 9th Jul 2014 new director was appointed.
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2014
| incorporation
|
Free Download
(7 pages)
|