AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st April 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st June 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2019. Originally it was Sunday 30th June 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st June 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
SH01 |
400000.00 GBP is the capital in company's statement on Saturday 30th June 2018
filed on: 27th, November 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 1st June 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(9 pages)
|
CH03 |
On Friday 1st September 2017 secretary's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On Friday 1st September 2017 secretary's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 20th September 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st June 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st June 2016
filed on: 1st, August 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 1st June 2016 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st June 2016 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 1st June 2016 secretary's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 2nd June 2015 director's details were changed
filed on: 29th, July 2016
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st June 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 19th June 2015
capital
|
|
AD01 |
New registered office address 37a Oxford Road Oxford Oxfordshire OX4 2EN. Change occurred on Sunday 12th April 2015. Company's previous address: 37a Oxford Road Oxford Oxfordshire OX4 2EN England.
filed on: 12th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 37a Oxford Road Oxford Oxfordshire OX4 2EN. Change occurred on Sunday 12th April 2015. Company's previous address: 37a Oxford Road Oxford Road Oxford Oxfordshire OX4 2EN United Kingdom.
filed on: 12th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 37a Oxford Road Oxford Oxfordshire OX4 2EN. Change occurred on Sunday 12th April 2015. Company's previous address: 37a Oxford Road Oxford Road Oxford Oxfordshire OX4 2EN England.
filed on: 12th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 37a Oxford Road Oxford Oxfordshire OX4 2EN. Change occurred on Sunday 12th April 2015. Company's previous address: 37a Oxford Road Oxford Oxfordshire OX4 2EN England.
filed on: 12th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 37a Oxford Road Oxford Road Oxford Oxfordshire OX4 2EN. Change occurred on Friday 10th April 2015. Company's previous address: 6 Rose Hill Oxford OX4 4HS England.
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed bays distribution international LIMITEDcertificate issued on 10/04/15
filed on: 10th, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP03 |
Appointment (date: Friday 30th January 2015) of a secretary
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Rose Hill Oxford OX4 4HS. Change occurred on Wednesday 4th March 2015. Company's previous address: 10 Parsons Place Oxford OX4 1NL.
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th January 2015
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th January 2015.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th January 2015.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 30th January 2015
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st June 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 31st July 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st June 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Monday 1st July 2013
capital
|
|
AP01 |
New director appointment on Monday 1st July 2013.
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, June 2012
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|