CS01 |
Confirmation statement with no updates 2023-12-11
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-11
filed on: 11th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-22
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Baptiste & Co, Tower 42 25 Old Broad Street London EC2N 1HN. Change occurred on 2022-07-04. Company's previous address: C/O Baptiste & Co P Op Box 72098 London EC2P 2NS England.
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-22
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-22
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-07
filed on: 15th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-07
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 6th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-07
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Baptiste & Co P Op Box 72098 London EC2P 2NS. Change occurred on 2018-04-04. Company's previous address: 2 Presentation Mews London SW2 3PQ England.
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-07
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-07
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 14th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-07
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-20: 100.00 GBP
capital
|
|
AD01 |
New registered office address 2 Presentation Mews London SW2 3PQ. Change occurred on 2015-06-29. Company's previous address: C/O Baptiste & Co P O Box 72098 London EC2P 2NS.
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-07
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Presentation Mews 42 Palace Road London SW2 3PQ on 2014-04-14
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-07
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-07
filed on: 6th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 4th, June 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed 06144726 LIMITEDcertificate issued on 08/04/13
filed on: 8th, April 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to 2012-03-07
filed on: 19th, February 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 19th, February 2013
| accounts
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 19th, February 2013
| restoration
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-07
filed on: 16th, August 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-07
filed on: 4th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-03-03 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 29th, April 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2009-04-08 - Annual return with full member list
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 14th, May 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2008-03-26 - Annual return with full member list
filed on: 26th, March 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, March 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 7th, March 2007
| incorporation
|
Free Download
(13 pages)
|