AA |
Micro company accounts made up to 2022-09-30
filed on: 13th, February 2023
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2023-02-01 secretary's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Leighs Brow Barnton Northwich Cheshire CW8 4HT to 10 Dunmore Close Middlewich CW10 0BT on 2022-12-08
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 7th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 11th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 19th, June 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2018-04-30 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 14th, May 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2018-06-16 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 27th, April 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2017-04-10 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-09-30
filed on: 21st, April 2017
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2017-04-10 secretary's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-07 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-07-05: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 19th, February 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-11-20
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-07-25 secretary's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-06-07 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-26: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 1st, June 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 12th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-06-07 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-12: 100.00 GBP
capital
|
|
CH03 |
On 2014-06-05 secretary's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 20th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-06-07 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-06-07 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-06-01 director's details were changed
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-06-01 director's details were changed
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brow Cottage Leighs Brow Barnton Northwich Cheshire CW8 4HT on 2012-07-05
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 11th, June 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2012-05-23
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-06-07 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 14th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-06-07 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-09-30
filed on: 21st, May 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2009-07-04
filed on: 4th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-09-30
filed on: 27th, April 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2008-06-19
filed on: 19th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-09-30
filed on: 19th, June 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2007-07-05
filed on: 5th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2007-07-05
filed on: 5th, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2006-09-30
filed on: 28th, March 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2006-09-30
filed on: 28th, March 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2006-06-14
filed on: 14th, June 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2006-06-14
filed on: 14th, June 2006
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/06/06 to 30/09/06
filed on: 27th, February 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/06 to 30/09/06
filed on: 27th, February 2006
| accounts
|
Free Download
(1 page)
|
288b |
On 2006-01-26 Secretary resigned
filed on: 26th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-01-26 Secretary resigned
filed on: 26th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-01-16 New secretary appointed
filed on: 16th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-01-16 New secretary appointed
filed on: 16th, January 2006
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 6th, January 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, January 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/01/06 from: 19 thornbrook way ettiley heath sandbach cheshire CW11 3ZB
filed on: 6th, January 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/01/06 from: 19 thornbrook way ettiley heath sandbach cheshire CW11 3ZB
filed on: 6th, January 2006
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 6th, January 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, January 2006
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed baggin services LIMITEDcertificate issued on 19/12/05
filed on: 19th, December 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed baggin services LIMITEDcertificate issued on 19/12/05
filed on: 19th, December 2005
| change of name
|
Free Download
(2 pages)
|
288a |
On 2005-08-12 New director appointed
filed on: 12th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-08-12 New director appointed
filed on: 12th, August 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/08/05 from: c/o mace & jones pall mall court 61-67 king street manchester M2 4PD
filed on: 11th, August 2005
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, August 2005
| incorporation
|
Free Download
(20 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, August 2005
| incorporation
|
Free Download
(20 pages)
|
287 |
Registered office changed on 11/08/05 from: c/o mace & jones pall mall court 61-67 king street manchester M2 4PD
filed on: 11th, August 2005
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed brand new co (283) LIMITEDcertificate issued on 09/08/05
filed on: 9th, August 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brand new co (283) LIMITEDcertificate issued on 09/08/05
filed on: 9th, August 2005
| change of name
|
Free Download
(2 pages)
|
288a |
On 2005-08-03 New secretary appointed
filed on: 3rd, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005-08-03 Secretary resigned
filed on: 3rd, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-08-03 Secretary resigned
filed on: 3rd, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005-08-03 New secretary appointed
filed on: 3rd, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005-08-03 Director resigned
filed on: 3rd, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-08-03 Director resigned
filed on: 3rd, August 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/07/05 from: 14 oxford court manchester greater manchester M2 3WQ
filed on: 14th, July 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/07/05 from: 14 oxford court manchester greater manchester M2 3WQ
filed on: 14th, July 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, June 2005
| incorporation
|
Free Download
(26 pages)
|
NEWINC |
Incorporation
filed on: 7th, June 2005
| incorporation
|
Free Download
(26 pages)
|