PSC05 |
Change to a person with significant control December 11, 2023
filed on: 12th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control June 2, 2023
filed on: 3rd, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2023
filed on: 24th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 12th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2022
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On November 30, 2021 new director was appointed.
filed on: 8th, December 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 8, 2021
filed on: 8th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 30, 2021
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2020
filed on: 16th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 18, 2019 director's details were changed
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control March 18, 2019
filed on: 18th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control July 6, 2018
filed on: 9th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2018
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 18th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 18, 2017
filed on: 18th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 24, 2017
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, September 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 24, 2016 with full list of members
filed on: 24th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 24, 2016: 2.00 GBP
|
capital |
|
TM02 |
Secretary appointment termination on February 1, 2016
filed on: 2nd, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 26th, August 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 1st, June 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On June 1, 2015 secretary's details were changed
filed on: 1st, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 24, 2015 with full list of members
filed on: 27th, May 2015
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 19th, November 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed bairstow eves (metropolitan) LIMITEDcertificate issued on 19/11/14
filed on: 19th, November 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 19, 2014
filed on: 19th, November 2014
|
resolution |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 28th, August 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 24, 2014 with full list of members
filed on: 27th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 27, 2014: 2.00 GBP
|
capital |
|
AD01 |
Company moved to new address on January 9, 2014. Old Address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
filed on: 9th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 2nd, September 2013
|
accounts |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on August 13, 2013
filed on: 14th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 24, 2013 with full list of members
filed on: 31st, May 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 24, 2012. Old Address: 7-9 Baker Street First Floor Weybridge Surrey KT13 8AF
filed on: 24th, December 2012
|
address |
Free Download
(1 page)
|
AP04 |
On December 21, 2012 - new secretary appointed
filed on: 21st, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 23rd, August 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 24, 2012 with full list of members
filed on: 25th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 26th, August 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 24, 2011 with full list of members
filed on: 13th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2011 to December 31, 2010
filed on: 26th, May 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2010
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|