(AA) Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 23rd, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023/10/30
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023/10/10
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023/07/17
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/10/10 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 365 Fen Street Brooklands Milton Keynes MK10 7HE England on 2023/08/25 to Regus Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/08/07
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed bavac private LIMITEDcertificate issued on 25/07/23
filed on: 25th, July 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates 2023/03/24
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, March 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2023/03/12
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/03/12 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Langdale Close Bletchley Milton Keynes MK2 3QA England on 2023/03/12 to 365 Fen Street Brooklands Milton Keynes MK10 7HE
filed on: 12th, March 2023
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 27th, July 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, July 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 7th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/03/24
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/03/24
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/01/21 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 Burnmoor Close Bletchley Milton Keynes MK2 3QG England on 2021/01/21 to 3 Langdale Close Bletchley Milton Keynes MK2 3QA
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 21st, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/03/24
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019/08/11 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 86 Stephenson House Wetherburn Court Bletchley Milton Keynes MK2 2AS United Kingdom on 2019/08/15 to 22 Burnmoor Close Bletchley Milton Keynes MK2 3QG
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/24
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Aylesbury Street Wolverton Milton Keynes MK12 5HZ England on 2019/02/17 to Flat 86 Stephenson House Wetherburn Court Bletchley Milton Keynes MK2 2AS
filed on: 17th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/24
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 14th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/24
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 12 Aylesbury Street Milton Keynes 12 Aylesbury Street Milton Keynes Buckingham MK12 5HZ England on 2016/03/24 to 12 Aylesbury Street Wolverton Milton Keynes MK12 5HZ
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/24
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016/03/24 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, December 2015
| incorporation
|
Free Download
(7 pages)
|