(CS01) Confirmation statement with no updates Tuesday 28th November 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 28th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 6th Floor 2 London Wall Place London EC2Y 5AU. Change occurred on Monday 8th August 2022. Company's previous address: 16 Great Queen Street Covent Garden London WC2B 5AH England.
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 16 Great Queen Street Covent Garden London WC2B 5AH. Change occurred on Friday 27th May 2022. Company's previous address: 1 - 4 Argyll Street Argyll Street Palladium House London W1F 7LD England.
filed on: 27th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 - 4 Argyll Street Argyll Street Palladium House London W1F 7LD. Change occurred on Tuesday 11th January 2022. Company's previous address: 2 Portman House, 2 Portman Street C/O Fid Law London W1H 6DU England.
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed bielle LTDcertificate issued on 07/01/22
filed on: 7th, January 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th November 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 2 Portman House, 2 Portman Street C/O Fid Law London W1H 6DU. Change occurred on Monday 28th June 2021. Company's previous address: 2 Portman Street Portman House London W1H 6DU England.
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Portman Street Portman House London W1H 6DU. Change occurred on Thursday 24th June 2021. Company's previous address: 1st Floor 7 Lanark Square London E14 9RE.
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 28th November 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th November 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th November 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 28th November 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 28th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th July 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 8th July 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th July 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed primitiae LIMITEDcertificate issued on 08/07/15
filed on: 8th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th March 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 16th April 2015
capital
|
|
(AA01) Current accounting period shortened to Wednesday 31st December 2014, originally was Tuesday 31st March 2015.
filed on: 22nd, December 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, March 2014
| incorporation
|
Free Download
(7 pages)
|