(AA) Micro company accounts made up to 31st July 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 7th April 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th April 2021
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 21st June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bridge ferris LIMITEDcertificate issued on 26/02/20
filed on: 26th, February 2020
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 19th February 2018
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th August 2015: 2.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st July 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th July 2014: 2.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st July 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Bridge Ferris Ltd 62 Trematon Place Teddington Middlesex TW11 9RH United Kingdom on 2nd October 2012
filed on: 2nd, October 2012
| address
|
Free Download
(2 pages)
|
(CH01) On 21st August 2012 director's details were changed
filed on: 2nd, October 2012
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th October 2011: 2.00 GBP
filed on: 17th, July 2012
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2011
filed on: 27th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from High Trees Hillfield Road Hemel Hempstead HP2 4AY on 27th August 2011
filed on: 27th, August 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Fairheathe 43 Putney Hill London SW156QP United Kingdom on 16th November 2010
filed on: 16th, November 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, July 2010
| incorporation
|
Free Download
(22 pages)
|