(AA) Accounts for a dormant company made up to 31st July 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd August 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 4th February 2023 to 31st July 2023
filed on: 18th, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 4th February 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd August 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 25th July 2022
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bex books LTDcertificate issued on 26/07/22
filed on: 26th, July 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd August 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 4th February 2021
filed on: 27th, May 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th February 2021
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 4th February 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd August 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 4th February 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 30th July 2019 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th July 2019 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 4th January 2019
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 4th January 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 4th January 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 4th February 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 3rd August 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 96a Worcester Road Hagley Stourbridge West Midlands DY9 0NJ United Kingdom on 4th September 2017 to 28 Spon Lane Grendon Atherstone Warwickshire CV9 2PD
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 4th February 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd August 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st December 2016
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 4th February 2017 from 31st August 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd August 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 4th, August 2015
| incorporation
|
Free Download
(41 pages)
|
(SH01) Statement of Capital on 4th August 2015: 50.00 GBP
capital
|
|