(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 2, 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 30, 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 30, 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 30, 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 30, 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 30, 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On September 30, 2022 new director was appointed.
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 3, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 3, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 3, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 28, 2019 new director was appointed.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 3, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 28, 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 28, 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On November 8, 2018 new director was appointed.
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 9, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 8, 2018
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 26, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 26, 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 26, 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 9, 2017
filed on: 9th, August 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from 60 Welbeck Street London W1G 9XB to 19 London House Swinfens Yard, High Street Stony Stratford Milton Keynes MK11 1SY on August 9, 2017
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 31, 2016
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 25, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 10th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On May 16, 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 25, 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 25, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 2, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) On May 1, 2014 new director was appointed.
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 15, 2014
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 23, 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 20, 2014. Old Address: 9 Chapel Place London EC2A 3DQ
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) On June 20, 2014 new director was appointed.
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed baben properties LIMITEDcertificate issued on 17/06/14
filed on: 17th, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on June 17, 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to March 25, 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 6, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 25, 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 25, 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on April 13, 2011. Old Address: 9 Chapel Place London EC2A 3DG United Kingdom
filed on: 13th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 25, 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 23, 2011
filed on: 23rd, March 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 22, 2011. Old Address: 788-790 Finchley Road London London London NW11 7TJ England
filed on: 22nd, March 2011
| address
|
Free Download
(1 page)
|
(AP01) On March 21, 2011 new director was appointed.
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2010
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|