AA |
Micro company accounts made up to 2023-03-31
filed on: 18th, May 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 39 the Parade Oadby Leicester LE2 5BB. Change occurred on 2023-03-15. Company's previous address: 7 a Mandervell Road Oadby Leicester LE2 5LQ England.
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, November 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-10-19
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022-10-04
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-10-04
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-10-04
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-04
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 18th, October 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 16th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-04
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-17
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 5th, August 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 a Mandervell Road Oadby Leicester LE2 5LQ. Change occurred on 2021-04-01. Company's previous address: PO Box Office B 2 51 Kenilworth Drive Oadby Leicester LE2 5LT England.
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-01
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 16th, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address PO Box Office B 2 51 Kenilworth Drive Oadby Leicester LE2 5LT. Change occurred on 2020-08-14. Company's previous address: 123 Edward Avenue Leicester LE3 2PE England.
filed on: 14th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-03
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 5th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-03
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 123 Edward Avenue Leicester LE3 2PE. Change occurred on 2018-10-05. Company's previous address: Suite 3.1 C 39 the Parade Oadby Leicester LE2 5BB England.
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-09
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-17
filed on: 1st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-04-28
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 13th, October 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-28
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-31
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 8th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-21
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-21: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-08-01
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-10-01
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 3.1 C 39 the Parade Oadby Leicester LE2 5BB. Change occurred on 2015-05-01. Company's previous address: Suite 3.1 C 39 the Parade Oadby Leicester LE2 0PD.
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed t & b baumanagement LTDcertificate issued on 28/04/15
filed on: 28th, April 2015
| change of name
|
Free Download
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment was terminated on 2015-03-01
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-01
filed on: 21st, April 2015
| officers
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-21
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-21: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 21st, April 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2015-12-31 to 2015-03-31
filed on: 18th, March 2015
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2014-12-10) of a secretary
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, December 2014
| incorporation
|
Free Download
(27 pages)
|