(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Aug 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Aug 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 20th, May 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Aug 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 4th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Aug 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Aug 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Aug 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Jun 2017
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On Fri, 22nd May 2015 new director was appointed.
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 22nd May 2015
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 24th Aug 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, September 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 29th, September 2015
| resolution
|
Free Download
|
(SH02) Sub-division of shares on Thu, 3rd Sep 2015
filed on: 28th, September 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Aug 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 24th Aug 2015: 1.00 GBP
capital
|
|
(CERTNM) Company name changed biocare nutrition LIMITEDcertificate issued on 26/05/15
filed on: 26th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Fri, 22nd May 2015 new director was appointed.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 22nd May 2015 new director was appointed.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 21st May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 - 22 Wenlock Road London N1 7GU on Thu, 21st May 2015 to Black Swan Arts Offices 2 Bridge Street Frome Somerset BA11 1BB
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 21st May 2015 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 21st May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Feb 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th Mar 2015: 1.00 GBP
capital
|
|
(AA) Accounts for the year ending on Sat, 28th Feb 2015
filed on: 25th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 145-157 st John Street London EC1V 4PW England on Fri, 23rd Jan 2015 to Black Swan Arts Offices 2 Bridge Street Frome Somerset BA11 1BB
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 18th Jun 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 23rd May 2014 new director was appointed.
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2014
| incorporation
|
Free Download
(8 pages)
|