(CS01) Confirmation statement with updates Mon, 7th Feb 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Feb 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 2nd Apr 2018 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Apr 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Feb 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 7th Feb 2017
filed on: 7th, February 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 5th Mar 2016. New Address: 2 Three Crowns Close Walsall WS5 3AL. Previous address: 3 Lake Avenue Walsall West Midlands WS5 3PA
filed on: 5th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 7th Feb 2016 with full list of members
filed on: 5th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 28th Feb 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 7th Feb 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 21st, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 7th Feb 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 6th Mar 2014: 1.00 GBP
capital
|
|
(CH01) On Fri, 2nd Aug 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed baroque LIMITEDcertificate issued on 08/08/13
filed on: 8th, August 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2013
| incorporation
|
Free Download
(22 pages)
|