AD01 |
Registered office address changed from 120 New Cavendish Street London W1W 6XX England to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on Thursday 16th November 2023
filed on: 16th, November 2023
| address
|
Free Download
(2 pages)
|
SH01 |
176057.73 GBP is the capital in company's statement on Thursday 26th October 2023
filed on: 27th, October 2023
| capital
|
Free Download
(3 pages)
|
MR04 |
Charge 100550800004 satisfaction in full.
filed on: 26th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 100550800001 satisfaction in full.
filed on: 26th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 100550800002 satisfaction in full.
filed on: 26th, October 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55 Colmore Row Birmingham B3 2AA England to 120 New Cavendish Street London W1W 6XX on Tuesday 9th May 2023
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Sunday 31st July 2022 to Tuesday 31st January 2023
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 8th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed babington managed services midco LIMITEDcertificate issued on 19/12/22
filed on: 19th, December 2022
| change of name
|
Free Download
(3 pages)
|
MR04 |
Charge 100550800003 satisfaction in full.
filed on: 19th, December 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th December 2022.
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 15th December 2022
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st July 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th March 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, February 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 14th, February 2022
| incorporation
|
Free Download
(28 pages)
|
CH01 |
On Friday 30th July 2021 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 30th July 2021 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD England to 55 Colmore Row Birmingham B3 2AA on Friday 30th July 2021
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 27th July 2021
filed on: 27th, July 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st July 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th March 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st Floor 100 Broad Street Birmingham B15 1AE England to 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD on Monday 11th January 2021
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 100 1st Floor Broad Street Birmingham B15 1AE England to 1st Floor 100 Broad Street Birmingham B15 1AE on Thursday 15th October 2020
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Babington House Mallard Way Pride Park Derby DE24 8GX United Kingdom to 100 1st Floor Broad Street Birmingham B15 1AE on Wednesday 30th September 2020
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 9th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st July 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to Tuesday 31st July 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 100550800004, created on Thursday 20th June 2019
filed on: 26th, June 2019
| mortgage
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 28th November 2018
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 14th November 2018.
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st July 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 9th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Friday 31st March 2017 to Monday 31st July 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 7th July 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st February 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 100550800003, created on Thursday 14th April 2016
filed on: 26th, April 2016
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 100550800002, created on Thursday 14th April 2016
filed on: 19th, April 2016
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 100550800001, created on Thursday 14th April 2016
filed on: 19th, April 2016
| mortgage
|
Free Download
(51 pages)
|
AP01 |
New director appointment on Friday 15th April 2016.
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 10th March 2016
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, March 2016
| incorporation
|
Free Download
(36 pages)
|