(MA) Articles and Memorandum of Association
filed on: 15th, March 2024
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, March 2024
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th March 2024
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th March 2024
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th March 2024
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 5th March 2024
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 24th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 24th January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 24th January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 30th June 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 17th January 2020: 10004.00 GBP
filed on: 24th, January 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, January 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 22nd, January 2020
| resolution
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 082030840002, created on 16th September 2019
filed on: 20th, September 2019
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 082030840001, created on 16th September 2019
filed on: 20th, September 2019
| mortgage
|
Free Download
(19 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th September 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 21st February 2019
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 19th September 2019
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 21st February 2019: 2.00 GBP
filed on: 27th, February 2019
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 4-7 the Old Airfield Gosfield Halstead Essex CO9 1SA on 27th September 2018 to Maple Unit Gosfield Business Park the Old Airfield Gosfield Essex CO9 1SA
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th September 2018
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th September 2018
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th September 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st February 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 3rd April 2017
filed on: 3rd, April 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 3rd, April 2017
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th September 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 24th March 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th March 2016
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th September 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd October 2015: 2.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 18th May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th September 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th September 2014 to 31st March 2015
filed on: 18th, June 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th June 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 17th June 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Birketts Llp Brierly Place New London Road Chelmsford Essex CM2 0AP England on 17th June 2014
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th June 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th June 2014
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th September 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th September 2013: 2.00 GBP
capital
|
|
(CERTNM) Company name changed bideawhile 700 LIMITEDcertificate issued on 21/11/12
filed on: 21st, November 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, September 2012
| incorporation
|
Free Download
(23 pages)
|