(CS01) Confirmation statement with no updates 2023-12-20
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-12-20
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-12-20
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-12-20
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 161 Rosebery Avenue Ground Floor London EC1R 4QX England to 70 Bruce Close Welling DA16 1RA on 2020-12-20
filed on: 20th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 43 Roberts Road Colchester CO2 7FQ England to 161 Rosebery Avenue Ground Floor London EC1R 4QX on 2020-06-29
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 70 Bruce Close Welling Kent DA16 1RA to 43 Roberts Road Colchester CO2 7FQ on 2020-06-17
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(AP03) On 2020-06-15 - new secretary appointed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-06-15 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 11th, June 2020
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2019-09-01
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-12-20
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019-09-01
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-20
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 10th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-12-20
filed on: 28th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-09-30
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-12-20
filed on: 27th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2015-09-30
filed on: 26th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-12-20 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 23rd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-12-20 with full list of members
filed on: 18th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 29th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-12-20 with full list of members
filed on: 30th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 125 Woodhill London SE18 5HW England on 2013-10-09
filed on: 9th, October 2013
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2012-12-31 to 2012-09-30
filed on: 15th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-12-20 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bp pvt LTDcertificate issued on 17/04/12
filed on: 17th, April 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2012-04-01
change of name
|
|
(NEWINC) Incorporation
filed on: 20th, December 2011
| incorporation
|
Free Download
(7 pages)
|