(CS01) Confirmation statement with no updates 20th July 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th August 2023. New Address: 6 Bg Group King Street Frome BA11 1BH. Previous address: C/O Bg Group Unit 1 6 King Street Frome Somerset BA11 1BH
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 9th August 2023. New Address: Bg Group 6 King Street Frome BA11 1BH. Previous address: 6 Bg Group King Street Frome BA11 1BH United Kingdom
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th July 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 20th July 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(5 pages)
|
(TM02) 1st May 2020 - the day secretary's appointment was terminated
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on 5th May 2021.
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th July 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 20th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 15th May 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 20th July 2018
filed on: 1st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 20th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 18th January 2017
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 18th January 2017 - the day director's appointment was terminated
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th June 2016 with full list of members
filed on: 7th, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 7th September 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st February 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) 11th February 2016 - the day director's appointment was terminated
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on 11th February 2016.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 30th June 2015 to 31st October 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th June 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd August 2015: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 1st June 2015
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd February 2015. New Address: C/O Bg Group Unit 1 6 King Street Frome Somerset BA11 1BH. Previous address: C/O Bg Group Unit G7 Woodside Court Sparkford Somerset BA22 7LH United Kingdom
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 4th November 2014. New Address: C/O Bg Group Unit G7 Woodside Court Sparkford Somerset BA22 7LH. Previous address: Bg Group 14 Herbert Road Plumstead London SE18 3SH United Kingdom
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 22nd, July 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brand service int LIMITEDcertificate issued on 22/07/14
filed on: 22nd, July 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 27th June 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|