CS01 |
Confirmation statement with no updates 2024-02-21
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2023-03-31
filed on: 24th, December 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-22
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 8th, December 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-11-25
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-25
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-22
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed price bailey financial services LIMITEDcertificate issued on 21/01/22
filed on: 21st, January 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE. Change occurred on 2021-08-10. Company's previous address: 2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England.
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE. Change occurred on 2021-08-10. Company's previous address: 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England.
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE. Change occurred on 2021-08-10. Company's previous address: 1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE England.
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE. Change occurred on 2021-08-09. Company's previous address: 1 Bracknell Beeches Old Bracknell Lane West Bracknell RG12 7BW England.
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-22
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 15th, February 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-04-08
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-22
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-04-08
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-22
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 6th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-02-22
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 4th, January 2018
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2016-11-15: 4100000.00 GBP
filed on: 24th, November 2017
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2017-02-28 to 2017-03-31
filed on: 17th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-22
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 1 Bracknell Beeches Old Bracknell Lane West Bracknell RG12 7BW. Change occurred on 2016-12-09. Company's previous address: Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT United Kingdom.
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-12-01
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-01
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-01
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-12-01
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-12-01
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-12-01
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-01
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-24
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-24
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, February 2016
| incorporation
|
Free Download
(53 pages)
|