(AD01) New registered office address Cavendish House 39-41 Waterloo Street Birmingham B2 5PP. Change occurred on April 3, 2023. Company's previous address: 112-117 Charles Henry Street Digbeth Birmingham B12 0SJ.
filed on: 3rd, April 2023
| address
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, March 2023
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 20th, March 2023
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 30, 2023
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 6, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 3, 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 14, 2020
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 10, 2020
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 14, 2020
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 6, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 18, 2018 new director was appointed.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 6, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on September 30, 2016
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on April 4, 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on March 11, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(12 pages)
|
(CH04) Secretary's name changed on May 1, 2012
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(12 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 19th, July 2012
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(9 pages)
|
(CH01) On March 25, 2012 director's details were changed
filed on: 25th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(12 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 9th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(9 pages)
|
(CH04) Secretary's name changed on March 1, 2011
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2011 director's details were changed
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 11th, November 2010
| accounts
|
Free Download
(12 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 28th, May 2010
| mortgage
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on March 3, 2010
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 3, 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 3, 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2010
filed on: 22nd, March 2010
| annual return
|
Free Download
(8 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 5th, August 2009
| resolution
|
Free Download
(17 pages)
|
(225) Accounting reference date extended from 31/03/2010 to 31/05/2010
filed on: 26th, June 2009
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 18th, June 2009
| mortgage
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, June 2009
| mortgage
|
Free Download
(16 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 11th, June 2009
| incorporation
|
Free Download
(15 pages)
|
(CERTNM) Company name changed bcomp 376 LIMITEDcertificate issued on 09/06/09
filed on: 6th, June 2009
| change of name
|
Free Download
(3 pages)
|
(287) Registered office changed on 05/06/2009 from c/o bpe solicitors first floor st. James house st. James square cheltenham gloucestershire GL50 3PR
filed on: 5th, June 2009
| address
|
Free Download
(1 page)
|
(288a) On May 22, 2009 Director appointed
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On May 22, 2009 Director appointed
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On May 22, 2009 Director appointed
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On May 22, 2009 Director appointed
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On May 18, 2009 Director appointed
filed on: 18th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On May 18, 2009 Secretary appointed
filed on: 18th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On May 18, 2009 Appointment terminated director
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On May 18, 2009 Appointment terminated secretary
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2009
| incorporation
|
Free Download
(20 pages)
|