(AD01) Change of registered address from 57 Loom Lane Radlett WD7 8NX England on 25th April 2023 to Verulam Advisory, Second Floor the Annexe New Barnes Mill Cottonmill St Albans Herts AL1 2HA
filed on: 25th, April 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 Devonshire Row Liverpool Street London EC2M 4SQ on 29th January 2023 to 57 Loom Lane Radlett WD7 8NX
filed on: 29th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th August 2022
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Old Forge 166a High Street Newmarket Suffolk CB8 9AQ United Kingdom on 11th May 2022 to 17 Devonshire Row Liverpool Street London EC2M 4SQ
filed on: 11th, May 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th June 2020
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th August 2021
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 11th, May 2022
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 11th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 24th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th June 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th June 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th June 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 6 Surrey House 41 High Street Newmarket Suffolk CB8 8NA on 23rd December 2015 to The Old Forge 166a High Street Newmarket Suffolk CB8 9AQ
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th June 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th June 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(3 pages)
|
(CH03) On 1st January 2013 secretary's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 1st January 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th June 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Sibley Germain Llp One Kentish Buildings London SE1 1NP United Kingdom on 27th March 2013
filed on: 27th, March 2013
| address
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 24th June 2011: 2.00 GBP
filed on: 29th, October 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th June 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th November 2011
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th September 2011
filed on: 19th, September 2011
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed baccari LIMITEDcertificate issued on 19/09/11
filed on: 19th, September 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 15th September 2011
change of name
|
|
(CONNOT) Notice of change of name
filed on: 7th, September 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, June 2011
| incorporation
|
Free Download
(23 pages)
|