(CS01) Confirmation statement with no updates 12th September 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th September 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 12th September 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(4 pages)
|
(TM02) 5th April 2018 - the day secretary's appointment was terminated
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 5th April 2018
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th September 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 11th April 2017. New Address: 92a Christchurch Road Ringwood Hampshire BH24 1DR. Previous address: Coronation House 2 Queen Street Lymington SO41 9NH
filed on: 11th, April 2017
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 12th September 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 15th August 2016. New Address: Coronation House 2 Queen Street Lymington SO41 9NH. Previous address: Headmasters Halls the Square Pennington Lymington Hampshire SO41 8GN
filed on: 15th, August 2016
| address
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 25th July 2016
filed on: 12th, August 2016
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 25th February 2016 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, January 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed betsy products LIMITEDcertificate issued on 27/01/16
filed on: 27th, January 2016
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th September 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th September 2015: 10.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th September 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 12th September 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 30th June 2014
filed on: 30th, June 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL United Kingdom on 30th June 2014
filed on: 30th, June 2014
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th October 2013
filed on: 4th, October 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th September 2013: 10.00 GBP
filed on: 25th, September 2013
| capital
|
Free Download
(4 pages)
|
(AP04) New secretary appointment on 25th September 2013
filed on: 25th, September 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 17th September 2013 - the day director's appointment was terminated
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, September 2013
| incorporation
|
Free Download
(36 pages)
|