(CS01) Confirmation statement with no updates 2023/12/06
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 12th, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/12/06
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 21st, April 2022
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 2016/07/01
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/07/01
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/06
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016/07/01
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 7th, May 2021
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 2016/07/01
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/06
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/12/14 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 17th, March 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/12/06
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 3rd, April 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2018/12/06
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 8th, May 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2017/12/06
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/07/01
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 7th, July 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2016/12/06
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 17th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/06
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 1st, April 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014/12/06 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/06
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on 2014/12/22
capital
|
|
(CH01) On 2014/12/06 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 12th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/06
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on 2014/01/23
capital
|
|
(AD01) Change of registered office on 2013/05/07 from Tyddyn Bach Ffordd Trwyn Swch Llanddoged Llanrwst Conwy LL26 0DZ
filed on: 7th, May 2013
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/01/31 from Hanover House the Roe St Asaph Denbighshire LL17 0LT United Kingdom
filed on: 31st, January 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/12/19.
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/12/19.
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/12/19
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed bellstop LIMITEDcertificate issued on 14/12/12
filed on: 14th, December 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/12/13
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on 2012/12/14 from 41 Chalton Street London NW1 1JD United Kingdom
filed on: 14th, December 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, December 2012
| incorporation
|
Free Download
(43 pages)
|