AA |
Micro company accounts made up to 2023-01-31
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-03-13
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-13
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Baptiste & Co, 23 Austin Friars London EC2N 2QP United Kingdom to Unit 1, 139 Brookmill Road London SE8 4JH on 2021-11-15
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Baptiste & Co P Op Box 72098 London EC2P 2NS United Kingdom to Baptiste & Co, 23 Austin Friars London EC2N 2QP on 2021-04-19
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-13
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 12th, April 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-13
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-13
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-07
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-07
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Gsk Accountancy Ltd 24 Barnehurst Avenue Erith DA8 3NF England to C/O Baptiste & Co P Op Box 72098 London EC2P 2NS on 2017-11-21
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-07
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Baptiste & Co P O Box 72098 London EC2P 2NS to C/O Gsk Accountancy Ltd 24 Barnehurst Avenue Erith DA8 3NF on 2017-01-11
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-02-07 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-02-07 with full list of members
filed on: 15th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 29th, October 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Baptiste & Co 27 Austin Friars London EC2N 2QP on 2014-04-25
filed on: 25th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-02-07 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2012-12-31 to 2013-01-31
filed on: 30th, September 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed 06497049 LIMITEDcertificate issued on 17/06/13
filed on: 17th, June 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-02-07 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 11th, October 2012
| restoration
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-02-07
filed on: 11th, October 2012
| annual return
|
Free Download
(21 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 11th, October 2012
| accounts
|
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, September 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-02-07 with full list of members
filed on: 1st, July 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 20th, April 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010-04-01 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-04-01 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-02-07 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2009-08-06
filed on: 6th, August 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 06/08/2009 from, c/o baptiste & co, 13 austin friars, london, EC2N 2JX
filed on: 6th, August 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 5th, May 2009
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 7th, April 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, February 2008
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2008
| incorporation
|
Free Download
(15 pages)
|