(SH01) Statement of Capital on 28th December 2023: 785000.00 GBP
filed on: 12th, February 2024
| capital
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(28 pages)
|
(AP01) New director was appointed on 24th August 2023
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 16th October 2023 - the day director's appointment was terminated
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th August 2023
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 16th October 2023 - the day director's appointment was terminated
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th August 2023
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed baggette asset management LIMITEDcertificate issued on 14/04/23
filed on: 14th, April 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 17th February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 17th June 2022
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th October 2022. New Address: 101 Wigmore Street 5th Floor London W1U 1QU. Previous address: 101 Wigmore 101 Wigmore Street 5th Floor London W1U 1QU England
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 25th October 2022. New Address: 101 Wigmore 101 Wigmore Street 5th Floor London W1U 1QU. Previous address: North House, Braeside Business Park Sterte Avenue West Poole BH15 2BX United Kingdom
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, August 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 15th, July 2022
| accounts
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 28th, June 2022
| incorporation
|
Free Download
(9 pages)
|
(TM01) 16th March 2022 - the day director's appointment was terminated
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th June 2022
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 16th March 2022 - the day director's appointment was terminated
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th June 2022
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 22nd February 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 14th December 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th December 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th September 2020
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 18th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 22nd February 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, December 2019
| resolution
|
Free Download
(35 pages)
|
(TM01) 29th November 2019 - the day director's appointment was terminated
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th November 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th November 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 29th November 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 15th November 2019 - the day director's appointment was terminated
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd February 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd February 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 28th February 2018 to 31st March 2018
filed on: 6th, March 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 6th July 2017: 50000.00 GBP
filed on: 2nd, August 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th May 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, February 2017
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 23rd February 2017: 100.00 GBP
capital
|
|