(CS01) Confirmation statement with no updates Monday 27th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 27th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 27th November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wednesday 11th November 2020
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 27th November 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 2nd June 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 134 Oaks Avenue Worcester Park KT4 8XF. Change occurred on Tuesday 27th November 2018. Company's previous address: C/O Bang & Yoo Co Ltd 22 Muybridge Road New Malden Surrey KT3 3EH England.
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 24th July 2018 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 24th July 2018 secretary's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 5th March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 14th November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Bang & Yoo Co Ltd 22 Muybridge Road New Malden Surrey KT3 3EH. Change occurred on Wednesday 1st June 2016. Company's previous address: 24a Adams House Dickerage Lane New Malden Surrey KT3 3SF.
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th November 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 24th November 2015
capital
|
|
(NEWINC) Company registration
filed on: 14th, November 2014
| incorporation
|
Free Download
(14 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 14th November 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|