AA |
Accounts for a dormant company made up to 31st May 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Enterprise Centre Terminus Road Chichester PO19 8FY. Previous address: Midland House 1 Market Avenue Chichester West Sussex PO19 1JU United Kingdom
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Midland House 1 Market Avenue Chichester West Sussex PO19 1JU at an unknown date
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 22nd April 2016. New Address: 2-3 North Mews London London WC1N 2JP. Previous address: C/O Peter Wakefield Midland House Market Avenue Chichester West Sussex PO19 1JU England
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th April 2016. New Address: C/O Peter Wakefield Midland House Market Avenue Chichester West Sussex PO19 1JU. Previous address: 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
TM02 |
18th April 2016 - the day secretary's appointment was terminated
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th April 2016
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
18th April 2016 - the day director's appointment was terminated
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th May 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th May 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st May 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th May 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th May 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th May 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th May 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Tower House 45 Commercial Road Parkstone Poole Dorset BH14 0JA on 8th June 2010
filed on: 8th, June 2010
| address
|
Free Download
(1 page)
|
TM01 |
8th June 2010 - the day director's appointment was terminated
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th May 2010 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 8th July 2009 with shareholders record
filed on: 8th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2008
filed on: 13th, March 2009
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return up to 17th September 2008 with shareholders record
filed on: 17th, September 2008
| annual return
|
Free Download
(7 pages)
|
288a |
On 14th December 2007 New secretary appointed;new director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 14th December 2007 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 14th December 2007 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 14th December 2007 New secretary appointed;new director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 14th December 2007 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 14th December 2007 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 14th December 2007 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 14th December 2007 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/11/07 from: the cottages regent road altrincham cheshire WA14 1RX
filed on: 29th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/11/07 from: the cottages regent road altrincham cheshire WA14 1RX
filed on: 29th, November 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed baqus group LIMITEDcertificate issued on 27/11/07
filed on: 27th, November 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed baqus group LIMITEDcertificate issued on 27/11/07
filed on: 27th, November 2007
| change of name
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 28th, August 2007
| incorporation
|
Free Download
(16 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 28th, August 2007
| incorporation
|
Free Download
(16 pages)
|
CERTNM |
Company name changed altcom 434 LIMITEDcertificate issued on 23/08/07
filed on: 23rd, August 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed altcom 434 LIMITEDcertificate issued on 23/08/07
filed on: 23rd, August 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, May 2007
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 24th, May 2007
| incorporation
|
Free Download
(21 pages)
|