(AA) Micro company financial statements for the year ending on December 31, 2023
filed on: 28th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 31, 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2018
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 31, 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 31, 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 31, 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CH03) On March 1, 2020 secretary's details were changed
filed on: 8th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 1, 2020
filed on: 8th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2020 director's details were changed
filed on: 8th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Utah Lane Brackley NN13 6GX England to 17 Utah Lane Brackley NN13 6GX on March 8, 2020
filed on: 8th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19 Utah Lane Brackley Northamptonshire NN13 6GX England to 17 Utah Lane Brackley NN13 6GX on March 8, 2020
filed on: 8th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 31, 2019
filed on: 11th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 31, 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CH03) On April 5, 2018 secretary's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 31, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 31, 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 5, 2016: 2.00 GBP
filed on: 10th, October 2016
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old Barn Welsh Lane Falcutt Brackley Northamptonshire NN13 5QY to 19 Utah Lane Brackley Northamptonshire NN13 6GX on August 16, 2016
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed baby bear essentials LTDcertificate issued on 01/02/16
filed on: 1st, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to December 31, 2015 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH03) On January 1, 2015 secretary's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed speas LTDcertificate issued on 01/09/15
filed on: 1st, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed errington oura portugal LIMITEDcertificate issued on 24/07/15
filed on: 24th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from 8B Goldfield Road Tring Buckinghamshire HP23 4BA to The Old Barn Welsh Lane Falcutt Brackley Northamptonshire NN13 5QY on July 23, 2015
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 31, 2014 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 31, 2013 with full list of members
filed on: 25th, January 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, December 2012
| incorporation
|
Free Download
(22 pages)
|