(AA) Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 16th Nov 2023. New Address: C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court 29 Throgmorton Street London EC2N 2AT. Previous address: Warnford Court 29 Throgmorton Street London EC2N 2AT
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 8th Mar 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 8th Mar 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bulldog nominee directors uk LIMITEDcertificate issued on 10/03/15
filed on: 10th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, February 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 8th Mar 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 10th Mar 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 4th Jun 2013. Old Address: 4Th Floor Sutherland House 3 Lloyds's Avenue London England EC3N 3DS United Kingdom
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 15th Mar 2013. Old Address: 2Nd Floor 3 Lloyd's Avenue London EC3N 3DS United Kingdom
filed on: 15th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 8th Mar 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 8th Mar 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 8th Mar 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, August 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bbl nominee directors uk LIMITEDcertificate issued on 24/08/10
filed on: 24th, August 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 16th Aug 2010 to change company name
change of name
|
|
(AD01) Company moved to new address on Mon, 16th Aug 2010. Old Address: 4Th Floor Trinity Square London EC3N 4DT
filed on: 16th, August 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 8th Mar 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 8th, July 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 6th Apr 2009 with shareholders record
filed on: 6th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 9th, May 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 24th Apr 2008 with shareholders record
filed on: 24th, April 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 9th May 2007 with shareholders record
filed on: 9th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 9th May 2007 with shareholders record
filed on: 9th, May 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 9th, May 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 9th, May 2007
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/04/07 from: fourth floor 41 trinity square london EC3N 4DJ
filed on: 19th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/04/07 from: fourth floor 41 trinity square london EC3N 4DJ
filed on: 19th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/03/07 from: 81 fenchurch street london EC3M 4BT
filed on: 12th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/03/07 from: 81 fenchurch street london EC3M 4BT
filed on: 12th, March 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/07 to 31/12/06
filed on: 18th, April 2006
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 18th, April 2006
| resolution
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/07 to 31/12/06
filed on: 18th, April 2006
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 18th, April 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 18th, April 2006
| resolution
|
Free Download
|
(88(2)R) Alloted 1 shares on Wed, 8th Mar 2006. Value of each share 1 £, total number of shares: 2.
filed on: 18th, April 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Wed, 8th Mar 2006. Value of each share 1 £, total number of shares: 2.
filed on: 18th, April 2006
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of election
filed on: 18th, April 2006
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2006
| incorporation
|
Free Download
(9 pages)
|