(CS01) Confirmation statement with no updates Tue, 12th Dec 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(25 pages)
|
(AP01) On Thu, 1st Dec 2022 new director was appointed.
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Dec 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Dec 2022
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Dec 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(20 pages)
|
(AP01) On Mon, 3rd May 2021 new director was appointed.
filed on: 3rd, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 21st Apr 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 22nd Dec 2020 new director was appointed.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 21st Aug 2020
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 14th Dec 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(19 pages)
|
(MR01) Registration of charge 093618180004, created on Wed, 14th Oct 2020
filed on: 15th, October 2020
| mortgage
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sun, 1st Sep 2019 new director was appointed.
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Sep 2019
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(16 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, January 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 14th Dec 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(15 pages)
|
(CERTNM) Company name changed bwi merchandising LIMITEDcertificate issued on 20/06/18
filed on: 20th, June 2018
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 20th Jun 2018
filed on: 20th, June 2018
| resolution
|
Free Download
|
(NM01) Resolution to change company's name
filed on: 20th, June 2018
| change of name
|
Free Download
|
(CS01) Confirmation statement with no updates Thu, 14th Dec 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093618180003, created on Wed, 4th Oct 2017
filed on: 9th, October 2017
| mortgage
|
Free Download
(53 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 093618180002, created on Wed, 4th Oct 2017
filed on: 5th, October 2017
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Dec 2016
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 2nd, October 2016
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 093618180001, created on Tue, 14th Jun 2016
filed on: 14th, June 2016
| mortgage
|
Free Download
(26 pages)
|
(AD01) Change of registered address from 3rd Floor, 14 Hanover Street London W1S 1YH on Wed, 16th Mar 2016 to Unit 8 Nuffield Road Hinckley Leicestershire LE10 3DT
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 16th Mar 2016
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Dec 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(8 pages)
|
(AP01) On Tue, 3rd Nov 2015 new director was appointed.
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 3rd Nov 2015 new director was appointed.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 3rd Nov 2015: 100.00 GBP
filed on: 19th, November 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 3rd Nov 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Nov 2015 new director was appointed.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, November 2015
| resolution
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 13th, October 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bio global merchandising LIMITEDcertificate issued on 13/10/15
filed on: 13th, October 2015
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bioworld uk LIMITEDcertificate issued on 05/10/15
filed on: 5th, October 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, October 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2014
| incorporation
|
Free Download
(22 pages)
|