(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 24, 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to December 30, 2021 (was June 28, 2022).
filed on: 30th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 24, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 24, 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 24, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 24, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 24, 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 24, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control August 29, 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, December 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 15th, December 2016
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 24, 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 30, 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 30, 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 24, 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 30, 2015: 100.00 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, May 2015
| mortgage
|
Free Download
(4 pages)
|
(MG01) Duplicate mortgage certificate charge no:1
filed on: 30th, April 2015
| mortgage
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to December 30, 2013
filed on: 5th, November 2014
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on August 27, 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 24, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 30, 2012
filed on: 12th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from December 31, 2012 to December 30, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 24, 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 27, 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on December 10, 2012. Old Address: 1St Floor, 14-16 Powis Street Woolwich London SE18 6LF
filed on: 10th, December 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, October 2012
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 24, 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to December 31, 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 24, 2011
filed on: 26th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 18th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 24, 2010
filed on: 14th, September 2010
| annual return
|
Free Download
(3 pages)
|
(AP01) On June 8, 2010 new director was appointed.
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 8, 2010
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(6 pages)
|
(288b) On October 2, 2009 Appointment terminated director
filed on: 2nd, October 2009
| officers
|
Free Download
(1 page)
|
(288a) On October 2, 2009 Director appointed
filed on: 2nd, October 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to September 30, 2009 - Annual return with full member list
filed on: 30th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On July 6, 2009 Secretary appointed
filed on: 6th, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On June 16, 2009 Appointment terminated director
filed on: 16th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On June 16, 2009 Appointment terminated secretary
filed on: 16th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On June 9, 2009 Director appointed
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 14th, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to September 12, 2008 - Annual return with full member list
filed on: 12th, September 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bridge interiors (london) LTDcertificate issued on 17/09/07
filed on: 17th, September 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bridge interiors (london) LTDcertificate issued on 17/09/07
filed on: 17th, September 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2007
| incorporation
|
Free Download
(12 pages)
|