31 May 2023 | Total exemption full accounts made up to 31 August 2022 | 7 pages |
---|
23 February 2023 | Confirmation statement made on 13 February 2023 with no updates | 3 pages |
---|
28 June 2022 | Total exemption full accounts made up to 31 August 2021 | 7 pages |
---|
15 February 2022 | Confirmation statement made on 13 February 2022 with no updates | 3 pages |
---|
31 May 2021 | Micro company accounts made up to 31 August 2020 | 3 pages |
---|
9 April 2021 | Registered office address changed from Burford House South Leppington Bracknell RG12 7WW England to 4.9 Easthampsted Works Town Square Bracknell RG12 1BH on 9 April 2021 | 1 page |
---|
9 March 2021 | Cessation of Bms Holding B.V. as a person with significant control on 8 March 2021 | 1 page |
---|
9 March 2021 | Termination of appointment of Bms Holding B.V. as a director on 8 March 2021 | 1 page |
---|
9 March 2021 | Confirmation statement made on 13 February 2021 with updates | 4 pages |
---|
29 May 2020 | Micro company accounts made up to 31 August 2019 | 3 pages |
---|
25 February 2020 | Confirmation statement made on 13 February 2020 with no updates | 3 pages |
---|
22 November 2019 | Registered office address changed from The Meadows London Road Bracknell Wokingham RG40 1PD England to Burford House South Leppington Bracknell RG12 7WW on 22 November 2019 | 1 page |
---|
22 November 2019 | Previous accounting period extended from 28 February 2019 to 31 August 2019 | 1 page |
---|
16 April 2019 | Registered office address changed from Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW England to The Meadows London Road Bracknell Wokingham RG40 1PD on 16 April 2019 | 1 page |
---|
28 February 2019 | Confirmation statement made on 13 February 2019 with no updates | 3 pages |
---|
30 November 2018 | Micro company accounts made up to 28 February 2018 | 6 pages |
---|
27 February 2018 | Confirmation statement made on 13 February 2018 with no updates | 3 pages |
---|
6 December 2017 | Amended micro company accounts made up to 28 February 2017 | 5 pages |
---|
6 December 2017 | Amended micro company accounts made up to 28 February 2017 | 5 pages |
---|
10 November 2017 | Micro company accounts made up to 28 February 2017 | 6 pages |
---|
10 November 2017 | Micro company accounts made up to 28 February 2017 | 6 pages |
---|
2 May 2017 | Director's details changed for Mr Adrian David Studd on 2 May 2017 | 2 pages |
---|
2 May 2017 | Registered office address changed from Atlantic House Imperial Way Reading RG2 0TD England to Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW on 2 May 2017 | 1 page |
---|
2 May 2017 | Registered office address changed from Atlantic House Imperial Way Reading RG2 0TD England to Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW on 2 May 2017 | 1 page |
---|
2 May 2017 | Director's details changed for Mr Adrian David Studd on 2 May 2017 | 2 pages |
---|
13 February 2017 | Confirmation statement made on 13 February 2017 with updates | 6 pages |
---|
13 February 2017 | Confirmation statement made on 13 February 2017 with updates | 6 pages |
---|
30 August 2016 | Registered office address changed from 40 the Brackens Crowthorne Berkshire RG45 6TB United Kingdom to Atlantic House Imperial Way Reading RG2 0TD on 30 August 2016 | 1 page |
---|
30 August 2016 | Registered office address changed from 40 the Brackens Crowthorne Berkshire RG45 6TB United Kingdom to Atlantic House Imperial Way Reading RG2 0TD on 30 August 2016 | 1 page |
---|
18 February 2016 | Incorporation Statement of capital on 2016-02-18 - MODEL ARTICLES ‐ Model articles adopted
| 9 pages |
---|
18 February 2016 | Incorporation Statement of capital on 2016-02-18 - MODEL ARTICLES ‐ Model articles adopted
| 9 pages |
---|