(CS01) Confirmation statement with no updates Tuesday 12th March 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 17th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 18th March 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Thursday 30th September 2021. Originally it was Wednesday 31st March 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 22nd June 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 22nd June 2021 secretary's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 18th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 21st March 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 21st March 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st March 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st March 2016
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to Saturday 21st March 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 21st May 2015
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 2 Blenheim Court Brownfields Welwyn Garden City Herts AL7 1AD. Change occurred on Wednesday 28th January 2015. Company's previous address: First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW.
filed on: 28th, January 2015
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st March 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 8th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st March 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Monday 16th April 2012) of a secretary
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bortex LIMITEDcertificate issued on 28/03/12
filed on: 28th, March 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 28th March 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 21st, March 2012
| incorporation
|
Free Download
(22 pages)
|