GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2022
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 20th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2020
filed on: 20th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 3rd, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 19th November 2019. New Address: Welland Flooring Catch 22 Baits Ltd Weldon Road Corby Northants NN17 1UZ. Previous address: Welland Flooring Catch 22 Baits Ltd Weldon Road Corby Northants England
filed on: 19th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2018
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2017
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 15th, November 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th December 2016
filed on: 18th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM02 |
11th November 2016 - the day secretary's appointment was terminated
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd March 2016 with full list of members
filed on: 11th, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 10th December 2015. New Address: Welland Flooring Catch 22 Baits Ltd Weldon Road Corby Northants. Previous address: 38 Bideford Square Corby NN18 8DW Northamptonshire NN18 8DW United Kingdom
filed on: 10th, December 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed "hal" baits LIMITEDcertificate issued on 07/04/15
filed on: 7th, April 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 23rd, March 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 23rd March 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|