(CS01) Confirmation statement with no updates 28th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th January 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th January 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 6th June 2019 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 25th January 2019: 102.00 GBP
filed on: 28th, January 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 10th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 26th June 2018. New Address: 81 Church Road Ashford TW15 2PE. Previous address: 70 Church Road Ashford Middlesex TW15 2TW
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 17th November 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th November 2017
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 17th November 2017 - the day director's appointment was terminated
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 17th November 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 20th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd August 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 11th August 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) 11th August 2015 - the day director's appointment was terminated
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th August 2015
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th November 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th November 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th November 2013 with full list of members
filed on: 30th, November 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st November 2013 director's details were changed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2013 director's details were changed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Dalewood Gardens Worcester Park Surrey KT4 8JZ England on 12th August 2013
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th April 2013
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bestway (uk) LTDcertificate issued on 08/04/13
filed on: 8th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 5th April 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) 4th February 2013 - the day director's appointment was terminated
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, November 2012
| incorporation
|
Free Download
(8 pages)
|