(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 20, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 20, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 20, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 20, 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 20, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 14, 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 31 Dashwood Avenue High Wycombe HP12 3DZ. Change occurred on December 13, 2017. Company's previous address: 9 Meadowcroft Chalfont St. Peter Gerrards Cross SL9 9DH England.
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Meadowcroft Chalfont St. Peter Gerrards Cross SL9 9DH. Change occurred on November 9, 2017. Company's previous address: 31 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DZ.
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On August 24, 2017 new director was appointed.
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 24, 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 21, 2017
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 20, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 3, 2016 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 20, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed infra I LTDcertificate issued on 21/10/15
filed on: 21st, October 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed baylore LIMITEDcertificate issued on 16/10/14
filed on: 16th, October 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 4, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to July 31, 2011 (was January 31, 2012).
filed on: 18th, April 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2010
filed on: 5th, August 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2009
| incorporation
|
Free Download
(13 pages)
|