(TM01) Fri, 8th Sep 2023 - the day director's appointment was terminated
filed on: 8th, September 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 21st May 2023. New Address: Morie Street Studios 4 Morie Street Studio 6 London SW18 1SL. Previous address: Morie Street Studios 4 Morie Street London SW18 1SL England
filed on: 21st, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 19th May 2023 director's details were changed
filed on: 21st, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 21st May 2023. New Address: Morie Street Studios 4 Morie Street London SW18 1SL. Previous address: Morie Street Studios Morie Street Studio 6 London SW18 1SL England
filed on: 21st, May 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 29th Mar 2023. New Address: Morie Street Studios Morie Street Studio 6 London SW18 1SL. Previous address: New Kings House 136-144 New Kings Road London SW6 4LZ United Kingdom
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 28th Mar 2023 new director was appointed.
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) On Wed, 1st Mar 2023 new director was appointed.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Mar 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed bhcuk LTDcertificate issued on 05/12/22
filed on: 5th, December 2022
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed better home cover LTDcertificate issued on 03/12/21
filed on: 3rd, December 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Tue, 30th Nov 2021 - the day director's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 30th Nov 2021 - the day director's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 30th Nov 2021 - the day director's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 30th Nov 2021 - the day director's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) On Wed, 14th Jul 2021 new director was appointed.
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 20th Jun 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 20th Jun 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 26th May 2021. New Address: New Kings House 136-144 New Kings Road London SW6 4LZ. Previous address: Hurlingham Studios Ranelagh Gardens London SW6 3PA England
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 26th May 2021. New Address: New Kings House 136-144 New Kings Road London SW6 4LZ. Previous address: New Kings House 136-144 New Kings Road London SW6 4LZ England
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 25th May 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th May 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th May 2021 new director was appointed.
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 12th, April 2021
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 29th Mar 2021: 2.22 GBP
filed on: 30th, March 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, March 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, March 2021
| incorporation
|
Free Download
(51 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on Tue, 15th Dec 2020
filed on: 5th, January 2021
| capital
|
Free Download
(6 pages)
|
(AP01) On Thu, 21st May 2020 new director was appointed.
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 13th Feb 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 13th Feb 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 13th Feb 2020. New Address: Hurlingham Studios Ranelagh Gardens London SW6 3PA. Previous address: 24 Hurlingham Studios Ranelagh Gardens London SW6 3PA England
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 13th Feb 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 13th Feb 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 13th Feb 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Sep 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Sep 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Sep 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 30th Jun 2020 to Tue, 31st Mar 2020
filed on: 3rd, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 29th Aug 2019. New Address: 24 Hurlingham Studios Ranelagh Gardens London SW6 3PA. Previous address: Hurlingham Studios Ranelagh Gardens London SW6 3PA England
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 12th Jul 2019. New Address: Hurlingham Studios Ranelagh Gardens London SW6 3PA. Previous address: Flat 2, 22 Cornwall Gardens London SW7 4AW England
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Fri, 21st Jun 2019: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|