(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 1st August 2023
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 14th August 2023
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Holywell Way Longthorpe Peterborough PE3 6SS. Change occurred on Thursday 24th August 2023. Company's previous address: Runway Office Easton Lodge Wansford Nr Peterborough PE8 6NP England.
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 5th December 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sunday 5th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 24th November 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 24th November 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 5th December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 20th August 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th December 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(11 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on Friday 11th September 2020
filed on: 23rd, September 2020
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Runway Office Easton Lodge Wansford Nr Peterborough PE8 6NP. Change occurred on Friday 21st August 2020. Company's previous address: Runway Office Easton Lodge Wansford Nr Peterborough PE8 6NP England.
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 20th August 2020.
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Runway Office Easton Lodge Wansford Nr Peterborough PE8 6NP. Change occurred on Friday 14th August 2020. Company's previous address: 14 Talon Court Falcon Way Eagle Business Park Peterborough PE7 3FW.
filed on: 14th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 5th December 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th November 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thursday 6th December 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th December 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th December 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 7th April 2016
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 10th November 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Sunday 1st January 2017.
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Sunday 1st January 2017
filed on: 16th, January 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 5th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed baker and boyd LTDcertificate issued on 19/02/16
filed on: 19th, February 2016
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 23rd December 2015
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 23rd December 2015
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 21st December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th December 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 22nd December 2014
capital
|
|
(CH01) On Tuesday 26th August 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th December 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 23rd December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 7th May 2013 from Baker & Boyd Limited Workspace House 28-29 Maxwell Road Peterborough PE2 7JE United Kingdom
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th December 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th December 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 20th, December 2010
| incorporation
|
Free Download
(21 pages)
|