(CS01) Confirmation statement with no updates 4th May 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Meadow Croft Gillingham Dorset SP8 4SR England on 10th May 2022 to 10 Lakeside Drive Gillingham Dorset SP8 4YN
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On 5th May 2022 director's details were changed
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th May 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st March 2021 from 31st January 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 15th June 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 New Road Gillingham SP8 4SR England on 15th June 2020 to 10 Meadow Croft Gillingham Dorset SP8 4SR
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On 15th June 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th May 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Esso Service Station Le Neubourg Way Chantry Fields Gillingham Dorset SP8 4UA United Kingdom on 31st October 2019 to 10 New Road Gillingham SP8 4SR
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11a Church Street Wincanton Somerset BA9 9AA on 22nd July 2018 to Esso Service Station Le Neubourg Way Chantry Fields Gillingham Dorset SP8 4UA
filed on: 22nd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th March 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 17th January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 3rd October 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 1st September 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th April 2016
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th June 2016
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th January 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 43 Ninian Park Road Cardiff CF11 6HW on 29th July 2015 to 11a Church Street Wincanton Somerset BA9 9AA
filed on: 29th, July 2015
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bakt services LTDcertificate issued on 24/03/15
filed on: 24th, March 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 29th September 2014
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th January 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th March 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 274 Newport Road Cardiff CF24 1RS on 4th August 2014 to 43 Ninian Park Road Cardiff CF11 6HW
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th January 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th February 2014: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 17th, January 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|