(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Mar 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Progress House 396 Wilmslow Road Withington Manchester M20 3BN on Mon, 27th Feb 2023 to 16 Victoria Mill Houldsworth Street Reddish Stockport SK5 6AR
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 24th Feb 2023 director's details were changed
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 24th Feb 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Mar 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Mar 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Mar 2020
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sun, 8th Mar 2020
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Jan 2020 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Dec 2019 director's details were changed
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Mar 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Mar 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 9th Mar 2017
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 9th Mar 2017
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 1st Oct 2016
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) On Sat, 1st Oct 2016 new director was appointed.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Oct 2016
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 8th Mar 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Aug 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 20th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Aug 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Aug 2015
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Aug 2015 new director was appointed.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Aug 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Aug 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 17th Sep 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 6th, September 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 4th Jun 2014. Old Address: Suite 72 Cariocca Bus Prk 2 Sawley Road Manchester M40 8BB
filed on: 4th, June 2014
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 11th Mar 2014. Old Address: Progress House 396 Wilmslow Road Withington Manchester M20 3BN
filed on: 11th, March 2014
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 6th Mar 2014. Old Address: Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB England
filed on: 6th, March 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 17th Feb 2014
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 17th Feb 2014 new director was appointed.
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 17th Feb 2014. Old Address: 44 Upper Belgrave Road Clifton Bristol BS8 2XN England
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed baximus LIMITEDcertificate issued on 10/02/14
filed on: 10th, February 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2013
| incorporation
|
|