(CS01) Confirmation statement with updates 2023/11/08
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 30th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/12/09
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2022/11/01
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/11/01
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 25th, July 2022
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2022/02/01
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2022/02/22 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/02/22
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/01/01.
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/09
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/12/09
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 18th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/12/09
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/12/09
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018/05/15
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2017/06/01.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2018/05/01
filed on: 15th, May 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/12/09
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 26th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/12/09
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/18
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2015/10/31, originally was 2016/04/30.
filed on: 7th, August 2015
| accounts
|
Free Download
(1 page)
|
(AP03) On 2015/04/18, company appointed a new person to the position of a secretary
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bondway enterprises LIMITEDcertificate issued on 06/05/15
filed on: 6th, May 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/04/18.
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/05/05
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom on 2015/05/05 to 20 Westlands Way Oxted Surrey RH8 0ND
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, April 2015
| incorporation
|
|