(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/03/20
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 14th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 7th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/03/20
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 13th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/03/20
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/09/25.
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 4th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/03/20
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 5th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/03/20
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079989440001, created on 2019/03/13
filed on: 23rd, March 2019
| mortgage
|
Free Download
(12 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 7th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2018/06/28. New Address: 19-25 Neville Road Croydon CR0 2DS. Previous address: Unit 4 the Old Dairy Carberry Road London SE19 3RU England
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/20
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 1st, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2017/05/06. New Address: Unit 4 the Old Dairy Carberry Road London SE19 3RU. Previous address: 281 Ladlands Overhill Road London SE22 0PU
filed on: 6th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/20
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 26th, August 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2016/04/01 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/03/20 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/03/31
filed on: 16th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/03/20 with full list of members
filed on: 21st, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2014/03/31
filed on: 19th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/09/19. New Address: 281 Ladlands Overhill Road London SE22 0PU. Previous address: 15 Mundania Crt Forest Hill Road London SE22 0NQ
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Memorandum of Association - resolution
filed on: 10th, July 2014
| resolution
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 9th, May 2014
| resolution
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to 2014/03/20 with full list of members
filed on: 19th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/04/19
capital
|
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 11th, March 2014
| resolution
|
Free Download
(21 pages)
|
(CERTNM) Company name changed bonzat.com LIMITEDcertificate issued on 04/12/13
filed on: 4th, December 2013
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 15th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/03/20 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/05/25 from 17 Gainsborough Court College Road London SE21 7LT United Kingdom
filed on: 25th, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/05/25 from 15 Mundania Crt Forest Hill Road London SE22 0NQ England
filed on: 25th, May 2013
| address
|
Free Download
(1 page)
|
(TM01) 2013/05/25 - the day director's appointment was terminated
filed on: 25th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/05/22.
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, March 2012
| incorporation
|
Free Download
(7 pages)
|