(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 1st, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 10 Brook Business Park Cowley Mill Road Uxbridge UB8 2FX England on 2022/09/01 to 10 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 23rd, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 22nd, October 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Boldbrand Ltd T/a Bch London Unit 1 Airlinks Industrial Estate Spitfire Way Hounslow TW5 9NR England on 2021/08/11 to Unit 10 Brook Business Park Cowley Mill Road Uxbridge UB8 2FX
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/10/05
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/10/09
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/09/18.
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/09/18.
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 31st, August 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Extension of accounting period to 2018/08/31 from 2018/08/30
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/08/30
filed on: 31st, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 21st, August 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 2018/04/17 to Boldbrand Ltd T/a Bch London Unit 1 Airlinks Industrial Estate Spitfire Way Hounslow TW5 9NR
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 27th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/20
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 5th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/20
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/07/16
capital
|
|
(AD01) Change of registered address from 1 Air Links Industrial Estate Spitfire Way Hounslow TW5 9NR on 2015/02/26 to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/20
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Jubilee House Townsend Lane Kingsbury London NW9 8TZ on 2014/11/24 to 1 Air Links Industrial Estate Spitfire Way Hounslow TW5 9NR
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 24th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 2013/08/31 from 2013/06/30
filed on: 28th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/01
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 2013/05/15
filed on: 15th, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 31st, March 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 7th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/20
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/06/20
filed on: 4th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/06/30
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2011/02/11.
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/03/31 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2010/03/31
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/06/20
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/06/30
filed on: 31st, March 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/02/16.
filed on: 16th, February 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2010/02/15
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/06/30
filed on: 7th, July 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2009/06/24 with complete member list
filed on: 24th, June 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2008/08/12 with complete member list
filed on: 12th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2007/06/30
filed on: 7th, August 2008
| accounts
|
Free Download
(2 pages)
|
(288b) On 2008/07/30 Appointment terminated director
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/07/30 Director appointed
filed on: 30th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/11/27 Director resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 2007/11/27 with complete member list
filed on: 27th, November 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 2007/11/27 with complete member list
filed on: 27th, November 2007
| annual return
|
Free Download
(6 pages)
|
(288b) On 2007/11/27 Director resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/10/09 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/09 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/07/12 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/07/12 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/07/07 from: 17 finns business park bowen hurst lane mill lane crundall farnham GU10 5HP
filed on: 12th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/07/07 from: 17 finns business park, bowen hurst lane mill lane, crundall farnham, GU10 5HP
filed on: 12th, July 2007
| address
|
Free Download
|
(288a) On 2007/07/12 New secretary appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/07/12 New secretary appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/10 Director resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/10 Director resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/10 Secretary resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/10 Secretary resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 31/05/07 from: 16 churchill way cardiff CF10 2DX
filed on: 31st, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/05/07 from: 16 churchill way, cardiff, CF10 2DX
filed on: 31st, May 2007
| address
|
Free Download
|
(NEWINC) Company registration
filed on: 20th, June 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 20th, June 2006
| incorporation
|
Free Download
(12 pages)
|