(SH01) Statement of Capital on 18th February 2024: 103.00 GBP
filed on: 19th, March 2024
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st November 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 12th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 074693840003 in full
filed on: 12th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 12th, January 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th December 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 074693840004 in full
filed on: 4th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(CH01) On 18th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 14th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 14th December 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 14th December 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 14th December 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 14th December 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074693840004, created on 1st August 2017
filed on: 4th, August 2017
| mortgage
|
Free Download
(9 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, March 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 30th March 2017
filed on: 30th, March 2017
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th December 2016
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2015
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd January 2016: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2014
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th March 2015
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from New Kestrel House Unit 23/24 M11 Business Link Parsonage Lane Stansted Essex CM24 8GF on 9th May 2014
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 074693840003
filed on: 8th, April 2014
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2013
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th January 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Kestrel House 18 the Capricorn Centre Cranes Farm Road Basildon SS14 3JJ England on 8th May 2013
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2012
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England on 15th January 2013
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 18th, September 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st December 2011 to 30th April 2012
filed on: 3rd, November 2011
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 6th June 2011: 100.00 GBP
filed on: 18th, July 2011
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 Central Avenue St. Andrews Business Park Thorpe St. Andrew Norwich Norfolk NR7 0HR England on 18th July 2011
filed on: 18th, July 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed becris management LIMITEDcertificate issued on 07/07/11
filed on: 7th, July 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 20th June 2011
change of name
|
|
(CONNOT) Notice of change of name
filed on: 7th, July 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, December 2010
| incorporation
|
Free Download
(33 pages)
|