(AA) Accounts for a dormant company made up to 2023-02-26
filed on: 24th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-11-24
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2023-02-27 to 2023-02-26
filed on: 24th, November 2023
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-02-27
filed on: 22nd, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-11-26
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2022-02-28 to 2022-02-27
filed on: 23rd, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-26
filed on: 9th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-02-28
filed on: 24th, November 2021
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071261030001, created on 2021-06-25
filed on: 5th, July 2021
| mortgage
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-05-26
filed on: 26th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2021-05-20
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-02-28
filed on: 9th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-26
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-26
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-02-28
filed on: 3rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-26
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-02-28
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-11-26
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-02-28
filed on: 7th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-26
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2016-02-28
filed on: 19th, December 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-03-17
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-03-17
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-26
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-03-08: 1.00 GBP
capital
|
|
(AD01) New registered office address Royal Sea Bathing Canterbury Road Margate Kent CT9 5NT. Change occurred on 2016-02-29. Company's previous address: 9 Moorhead Lane Shipley West Yorkshire BD18 4JH.
filed on: 29th, February 2016
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-02-28
filed on: 22nd, February 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2016
| gazette
|
Free Download
|
(AA) Accounts for a dormant company made up to 2014-02-28
filed on: 27th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-26
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-27: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-26
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-26: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-02-28
filed on: 26th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2012-02-28
filed on: 29th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-26
filed on: 27th, November 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2012-11-27
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-14
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-01-31
filed on: 28th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-14
filed on: 28th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2012-01-31 to 2012-02-28
filed on: 28th, April 2011
| accounts
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2011-04-27) of a secretary
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-04-27
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-04-27
filed on: 27th, April 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Heckington Hall Eastgate Heckington Sleaford Lincolnshire NG34 9RD on 2011-04-27
filed on: 27th, April 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed bayards investments LTDcertificate issued on 17/04/11
filed on: 17th, April 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2011-04-14
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from Eden House Prince George's Road Wimbledon London SW19 2PE United Kingdom on 2010-06-03
filed on: 3rd, June 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, January 2010
| incorporation
|
Free Download
(46 pages)
|