AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 23rd Aug 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 23rd Aug 2023
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 23rd Aug 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jul 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Jul 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Jul 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jul 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Jul 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd May 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 30th Apr 2019: 2.00 GBP
filed on: 21st, May 2019
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 3rd May 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 10th May 2019 new director was appointed.
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Jul 2018
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jul 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England on Thu, 11th May 2017 to 3 Lavender Lane Horton Northampton NN7 2AS
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 11 Hove Business Centre, Fonthill Road Hove East Sussex BN3 6HA England on Tue, 3rd Jan 2017 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Jul 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 3 Lavender Lane Horton Northampton NN7 2AS England on Thu, 30th Jun 2016 to Unit 11 Hove Business Centre, Fonthill Road Hove East Sussex BN3 6HA
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on Thu, 26th Nov 2015 to 3 Lavender Lane Horton Northampton NN7 2AS
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England on Thu, 23rd Jul 2015 to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Jul 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Lavender Lane Horton Northampton NN7 2AS England on Thu, 23rd Jul 2015 to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed baaye LIMITEDcertificate issued on 09/05/15
filed on: 9th, May 2015
| change of name
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 9th, May 2015
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Wed, 11th Feb 2015 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Hurley Croft Monkston Milton Keynes Buckinghamshire MK10 9EP on Wed, 11th Feb 2015 to 3 Lavender Lane Horton Northampton NN7 2AS
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Jul 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 16th Jul 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Jul 2014 to Mon, 31st Mar 2014
filed on: 17th, July 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2013
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Tue, 9th Jul 2013: 1 GBP
capital
|
|