(CS01) Confirmation statement with no updates October 22, 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 22, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed bft advisors LTDcertificate issued on 16/02/22
filed on: 16th, February 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates October 22, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 15 Bowling Green Lane London EC1R 0BD to Lynwood House Crofton Road Orpington Kent BR6 8QE on November 30, 2021
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On November 30, 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 22, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 28, 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 28, 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 28, 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 28, 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 28, 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control September 28, 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 7, 2020 new director was appointed.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to August 31, 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 8, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 8, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 8, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 8, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: April 1, 2016
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 1, 2016
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 8, 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: April 1, 2016
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2015
filed on: 3rd, October 2015
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on September 4, 2015: 100.00 GBP
filed on: 21st, September 2015
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 4, 2015
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 21st, September 2015
| resolution
|
Free Download
|
(AR01) Annual return made up to July 8, 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2013
filed on: 11th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 19th, December 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bft investments LIMITEDcertificate issued on 19/12/14
filed on: 19th, December 2014
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on September 9, 2014
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 8, 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 14, 2014: 2.00 GBP
capital
|
|
(AP01) On May 27, 2014 new director was appointed.
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on September 11, 2013. Old Address: 2Nd Floor York House 23 Kingsway London WC2B 6UJ United Kingdom
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
(CH01) On September 1, 2012 director's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 8, 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 29, 2013: 2 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 8, 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2012 to March 31, 2012
filed on: 26th, July 2011
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 8, 2011: 2.00 GBP
filed on: 26th, July 2011
| capital
|
Free Download
(4 pages)
|
(AP01) On July 25, 2011 new director was appointed.
filed on: 25th, July 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 15, 2011
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|