(PSC04) Change to a person with significant control 1st January 2024
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th October 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 10th March 2023
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(14 pages)
|
(TM01) 10th March 2023 - the day director's appointment was terminated
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 31st October 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 2nd June 2021
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th February 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th February 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th December 2020
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th December 2020 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st October 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(12 pages)
|
(CERTNM) Company name changed bauer property investments LIMITEDcertificate issued on 20/07/20
filed on: 20th, July 2020
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st October 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st October 2018
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 30th November 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 30th November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 30th November 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 30th November 2015 to 31st December 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 31st December 2014 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 30th November 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 24th January 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th January 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom on 24th January 2014
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
(TM01) 24th January 2014 - the day director's appointment was terminated
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th January 2014
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 24th January 2014 - the day director's appointment was terminated
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed lupfaw 380 LIMITEDcertificate issued on 23/01/14
filed on: 23rd, January 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 14th, November 2013
| incorporation
|
Free Download
(8 pages)
|