CH01 |
On January 24, 2024 director's details were changed
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 29, 2023
filed on: 16th, December 2023
|
accounts |
Free Download
(43 pages)
|
AA |
Full accounts data made up to April 23, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(41 pages)
|
TM02 |
Secretary appointment termination on July 28, 2022
filed on: 28th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 24, 2021
filed on: 15th, March 2022
|
accounts |
Free Download
(39 pages)
|
AA |
Full accounts data made up to April 25, 2020
filed on: 3rd, June 2021
|
accounts |
Free Download
(40 pages)
|
SH19 |
Capital declared on December 23, 2020: 0.01 GBP
filed on: 23rd, December 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 23rd, December 2020
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, December 2020
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 16/12/20
filed on: 23rd, December 2020
|
insolvency |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 10, 2020
filed on: 11th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 22, 2020
filed on: 29th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On June 12, 2020 new director was appointed.
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 12, 2020 new director was appointed.
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 12, 2020 new director was appointed.
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to July 27, 2019
filed on: 12th, May 2020
|
accounts |
Free Download
(42 pages)
|
TM02 |
Secretary appointment termination on November 12, 2019
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On November 12, 2019 - new secretary appointed
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2020 to April 30, 2020
filed on: 8th, October 2019
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to July 28, 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(34 pages)
|
AP01 |
On October 11, 2018 new director was appointed.
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to July 29, 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(42 pages)
|
TM01 |
Director appointment termination date: January 23, 2018
filed on: 30th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to July 30, 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(38 pages)
|
AA |
Full accounts data made up to July 31, 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(36 pages)
|
SH01 |
Capital declared on December 17, 2015: 1279285.29 GBP
filed on: 22nd, December 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 7, 2015 with full list of members
filed on: 19th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 19, 2015: 1279285.29 GBP
|
capital |
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, November 2015
|
resolution |
Free Download
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 1st, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 25, 2015
filed on: 31st, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to July 26, 2014
filed on: 8th, May 2015
|
accounts |
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, February 2015
|
resolution |
|
SH19 |
Capital declared on February 4, 2015: 1279285.29 GBP
filed on: 4th, February 2015
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 21/01/15
filed on: 4th, February 2015
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 4th, February 2015
|
capital |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 7, 2014 with full list of members
filed on: 27th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 27, 2014: 1279285.29 GBP
|
capital |
|
TM01 |
Director appointment termination date: July 22, 2014
filed on: 4th, August 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On July 31, 2014 - new secretary appointed
filed on: 4th, August 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 10, 2014: 1279285.29 GBP
filed on: 25th, June 2014
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on June 5, 2014
filed on: 16th, June 2014
|
capital |
Free Download
(5 pages)
|
AA |
Full accounts data made up to July 27, 2013
filed on: 29th, April 2014
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return made up to November 7, 2013 with full list of members
filed on: 25th, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to July 31, 2012
filed on: 2nd, May 2013
|
accounts |
Free Download
(40 pages)
|
TM01 |
Director appointment termination date: February 22, 2013
filed on: 22nd, February 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On February 22, 2013 new director was appointed.
filed on: 22nd, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 7, 2012 with full list of members
filed on: 16th, November 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On September 1, 2012 director's details were changed
filed on: 15th, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 27, 2012 new director was appointed.
filed on: 27th, June 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2012 to July 31, 2012
filed on: 27th, June 2012
|
accounts |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 26th, April 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed baker acquisitions LIMITEDcertificate issued on 26/04/12
filed on: 26th, April 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on April 23, 2012 to change company name
|
change of name |
|
AD01 |
Company moved to new address on April 26, 2012. Old Address: 132 Sloane Street London SW1X 9AX
filed on: 26th, April 2012
|
address |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, April 2012
|
incorporation |
Free Download
(10 pages)
|
AP01 |
On April 25, 2012 new director was appointed.
filed on: 25th, April 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 17, 2012 new director was appointed.
filed on: 17th, April 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 17, 2012
filed on: 17th, April 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 4th, April 2012
|
resolution |
Free Download
(11 pages)
|
AD01 |
Company moved to new address on April 3, 2012. Old Address: 10 Norwich Street London EC4A 1BD England
filed on: 3rd, April 2012
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 3, 2012
filed on: 3rd, April 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 3, 2012 new director was appointed.
filed on: 3rd, April 2012
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed macsco 36 LIMITEDcertificate issued on 30/03/12
filed on: 30th, March 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on March 30, 2012 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 30th, March 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2011
|
incorporation |
Free Download
(7 pages)
|