AA |
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 14th, December 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/07/31
filed on: 20th, December 2022
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 20 Bridge Street Leighton Buzzard LU7 1AL England on 2022/04/28 to 3 West Street Leighton Buzzard Bedfordshire LU7 1DA
filed on: 28th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/07/31
filed on: 20th, September 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/07/31
filed on: 9th, April 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Suite 415C Margaret Powell House Midsummer Boulevard Milton Keynes MK9 3BN England on 2021/01/05 to 20 Bridge Street Leighton Buzzard LU7 1AL
filed on: 5th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 2nd, April 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG on 2020/02/04 to Suite 415C Margaret Powell House Midsummer Boulevard Milton Keynes MK9 3BN
filed on: 4th, February 2020
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2019/06/30
filed on: 9th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 21st, March 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 20th, March 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 6th, March 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/23
filed on: 1st, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/06/01
|
capital |
|
CH01 |
On 2016/01/08 director's details were changed
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 30th, November 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/07/31
filed on: 24th, November 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/23
filed on: 5th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/06/05
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 20th, April 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2014/05/23 director's details were changed
filed on: 4th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/23
filed on: 4th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/07/04
|
capital |
|
CH03 |
On 2014/05/23 secretary's details were changed
filed on: 4th, July 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 2014/05/23 director's details were changed
filed on: 4th, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 20th, May 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/05/20 from Granta Lodge 71 Graham Road Malvern Worcs WR14 2JS United Kingdom
filed on: 20th, May 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/02/24
filed on: 24th, February 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/23
filed on: 29th, May 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 22nd, April 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/23
filed on: 20th, June 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 10th, April 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/23
filed on: 23rd, June 2011
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/06/20 from 34-36 Burners Lane Kiln Farm Milton Keynes Buckinghamshire MK11 3HB
filed on: 20th, June 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 11th, April 2011
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/07/31
filed on: 16th, November 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 26th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/23
filed on: 26th, October 2010
|
annual return |
Free Download
(6 pages)
|
288b |
On 2009/07/16 Appointment terminated director
filed on: 16th, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/06/09 with complete member list
filed on: 9th, June 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/07/31
filed on: 11th, May 2009
|
accounts |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, January 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2008/10/09 Director appointed
filed on: 9th, October 2008
|
officers |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 21st, July 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/05/27 with complete member list
filed on: 27th, May 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/07/31
filed on: 13th, May 2008
|
accounts |
Free Download
(1 page)
|
288a |
On 2007/11/06 New director appointed
filed on: 6th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/11/06 New director appointed
filed on: 6th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/10/22 Secretary resigned;director resigned
filed on: 22nd, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/10/22 New secretary appointed
filed on: 22nd, October 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/10/22 Secretary resigned;director resigned
filed on: 22nd, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/10/22 New secretary appointed
filed on: 22nd, October 2007
|
officers |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/06/06 with complete member list
filed on: 6th, June 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2007/06/06 with complete member list
filed on: 6th, June 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/07/31
filed on: 11th, January 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/07/31
filed on: 11th, January 2007
|
accounts |
Free Download
(2 pages)
|
363s |
Annual return drawn up to 2006/06/23 with complete member list
filed on: 23rd, June 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 2006/06/23 with complete member list
filed on: 23rd, June 2006
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 11/05/06 from: 5 deansway worcester WR1 2JG
filed on: 11th, May 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/05/06 from: 5 deansway worcester WR1 2JG
filed on: 11th, May 2006
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/06 to 31/07/06
filed on: 11th, May 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/06 to 31/07/06
filed on: 11th, May 2006
|
accounts |
Free Download
(1 page)
|
288a |
On 2006/02/14 New director appointed
filed on: 14th, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006/02/14 New director appointed
filed on: 14th, February 2006
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on 2006/01/25. Value of each share 1 £, total number of shares: 1000.
filed on: 14th, February 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on 2006/01/25. Value of each share 1 £, total number of shares: 1000.
filed on: 14th, February 2006
|
capital |
Free Download
(2 pages)
|
288a |
On 2006/02/14 New director appointed
filed on: 14th, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006/02/14 New director appointed
filed on: 14th, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/12/22 New director appointed
filed on: 22nd, December 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 2005/12/22 Director resigned
filed on: 22nd, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/12/22 Secretary resigned
filed on: 22nd, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/12/22 Secretary resigned
filed on: 22nd, December 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2005/12/22 New director appointed
filed on: 22nd, December 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/12/22 New secretary appointed
filed on: 22nd, December 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/12/22 New secretary appointed
filed on: 22nd, December 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 2005/12/22 Director resigned
filed on: 22nd, December 2005
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed baymist services LIMITEDcertificate issued on 06/12/05
filed on: 6th, December 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed baymist services LIMITEDcertificate issued on 06/12/05
filed on: 6th, December 2005
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 10/11/05 from: edbrooke house, st johns road woking surrey GU21 7SE
filed on: 10th, November 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/11/05 from: edbrooke house, st johns road woking surrey GU21 7SE
filed on: 10th, November 2005
|
address |
Free Download
(1 page)
|
288a |
On 2005/11/10 New secretary appointed
filed on: 10th, November 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 2005/11/10 Director resigned
filed on: 10th, November 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2005/11/10 New director appointed
filed on: 10th, November 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/11/10 New director appointed
filed on: 10th, November 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 2005/11/10 Secretary resigned
filed on: 10th, November 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2005/11/10 New secretary appointed
filed on: 10th, November 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 2005/11/10 Secretary resigned
filed on: 10th, November 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/11/10 Director resigned
filed on: 10th, November 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, May 2005
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 23rd, May 2005
|
incorporation |
Free Download
(18 pages)
|