(CS01) Confirmation statement with updates Fri, 22nd Dec 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed bene alla grande LTDcertificate issued on 23/01/23
filed on: 23rd, January 2023
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, January 2023
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Dec 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 2nd Aug 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 2nd Aug 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 2nd Aug 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 1st Aug 2022 - 94.00 GBP
filed on: 10th, October 2022
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 10th, October 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 28th Sep 2022. New Address: Credo 39 the Comp Eaton Bray Dunstable Beds LU6 2DH. Previous address: Unit 2 Bedford Link Logistics Park Bedford MK43 9SS England
filed on: 28th, September 2022
| address
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, September 2022
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, September 2022
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, September 2022
| resolution
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 31st May 2022. New Address: Unit 2 Bedford Link Logistics Park Bedford MK43 9SS. Previous address: 1 Michigan Drive Milton Keynes MK15 8HQ
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 24th Dec 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 27th Nov 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Nov 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Nov 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, August 2019
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Nov 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Nov 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 27th Nov 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 18th Sep 2017. New Address: 1 Michigan Drive Milton Keynes MK15 8HQ. Previous address: Bridge House Ward Road Bletchley Milton Keynes Buckinghamshire MK1 1JA
filed on: 18th, September 2017
| address
|
Free Download
(2 pages)
|
(CH01) On Sat, 26th Nov 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Nov 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 27th Nov 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 6th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 27th Nov 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 8th Jan 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 27th Nov 2013 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2012
| incorporation
|
Free Download
(21 pages)
|