(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd August 2023. New Address: Grafton House 81 Chorley Old Road Bolton BL1 3AJ. Previous address: C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 24th August 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th March 2023. New Address: C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH. Previous address: C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 25th August 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th August 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 26th May 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th May 2021
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AP02) New member appointment on 21st September 2020.
filed on: 27th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 27th August 2019 to 26th August 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 27th August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 28th August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th August 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 27th, May 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 7th November 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th November 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th November 2017. New Address: C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB. Previous address: 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th August 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 29th August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th August 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 30th August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th August 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th August 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th September 2014: 1.00 GBP
capital
|
|
(TM01) 17th January 2014 - the day director's appointment was terminated
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, August 2013
| incorporation
|
|