(CS01) Confirmation statement with no updates Wed, 15th Mar 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Mar 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 24th Mar 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 24th Mar 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 8th Feb 2021 new director was appointed.
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Mar 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087985310001, created on Thu, 26th Apr 2018
filed on: 1st, May 2018
| mortgage
|
Free Download
(25 pages)
|
(TM01) Director's appointment terminated on Thu, 15th Mar 2018
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 15th Mar 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 15th Mar 2018 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 23rd Jan 2018
filed on: 23rd, January 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Dec 2017
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Dec 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Dec 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 31st Mar 2014 new director was appointed.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bizniztv LTDcertificate issued on 17/01/14
filed on: 17th, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 16th Jan 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Company moved to new address on Thu, 16th Jan 2014. Old Address: the Boardwalk Kemp Road Swanland East Yorkshire HU14 3LZ United Kingdom
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 16th Jan 2014: 100.00 GBP
filed on: 16th, January 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|