(CS01) Confirmation statement with updates November 19, 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed body bronze bedford LIMITEDcertificate issued on 16/05/23
filed on: 16th, May 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates November 19, 2022
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 19, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 19, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 19, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 21, 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On November 21, 2018 secretary's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
(CH01) On November 21, 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On November 21, 2018 secretary's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 19, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 19, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 19, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 19, 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 19, 2016: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 3 Croxden Way Elstow Bedford Beds MK42 9FW to 72 Hunter Street Northampton NN1 3QB on January 19, 2016
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On August 1, 2015 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 19, 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 19, 2013 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 19, 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 19, 2011
filed on: 12th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 19, 2010 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 4th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to March 31, 2010
filed on: 15th, January 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On December 14, 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 19, 2009 with full list of members
filed on: 14th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 14, 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2008
| incorporation
|
Free Download
(14 pages)
|