(CERTNM) Company name changed bellavail ims LIMITEDcertificate issued on 01/09/23
filed on: 1st, September 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Address change date: 2023/09/01. New Address: 167-169 Great Portland Street London W1W 5PF. Previous address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/08/31
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023/08/31
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/08/31
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 2023/08/23 - the day secretary's appointment was terminated
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/19
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/07/19
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/19
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 7th, July 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/07/19
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/07/19
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 2nd, January 2019
| accounts
|
Free Download
(13 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/07/20
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/07/19
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018/07/19
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 3rd, April 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2017/02/27 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/19
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/02/27. New Address: Lower Ground Floor One George Yard London EC3V 9DF. Previous address: First Floor 41 Chalton Street London NW1 1JD
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2017/01/17
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/07/19
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/07/19 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 26th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/07/19 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) 2014/05/19 - the day secretary's appointment was terminated
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/03/27 - the day director's appointment was terminated
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/02/14.
filed on: 14th, February 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/07/19 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 13th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to 2013/03/31, originally was 2013/07/31.
filed on: 5th, March 2013
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/07/19 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 2012/01/04
filed on: 4th, January 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, July 2011
| incorporation
|
Free Download
(43 pages)
|