(AA) Group of companies' accounts made up to June 30, 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates May 26, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to June 30, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates May 31, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to June 30, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(35 pages)
|
(AP01) On October 1, 2021 new director was appointed.
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 30, 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2021 new director was appointed.
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to June 30, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates May 31, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to June 30, 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(35 pages)
|
(TM01) Director's appointment was terminated on December 31, 2019
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 076528630002, created on June 13, 2019
filed on: 25th, June 2019
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to June 30, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(31 pages)
|
(MR01) Registration of charge 076528630001, created on November 23, 2018
filed on: 26th, November 2018
| mortgage
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on November 22, 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 31, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to June 30, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates May 31, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 6, 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to June 30, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(29 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2016
filed on: 19th, July 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Group of companies' accounts made up to June 30, 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Group of companies' accounts made up to June 30, 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on July 1, 2014: 100000.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to June 30, 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to June 30, 2013
filed on: 18th, February 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed BAXCO0511 LIMITEDcertificate issued on 24/07/12
filed on: 24th, July 2012
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 18, 2012
filed on: 18th, July 2012
| resolution
|
Free Download
(2 pages)
|
(AP01) On July 17, 2012 new director was appointed.
filed on: 17th, July 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On July 16, 2012 new director was appointed.
filed on: 16th, July 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 9, 2012: 100000.00 GBP
filed on: 16th, July 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, July 2012
| resolution
|
Free Download
(3 pages)
|
(AP01) On July 13, 2012 new director was appointed.
filed on: 13th, July 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On July 13, 2012 new director was appointed.
filed on: 13th, July 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On July 12, 2012 new director was appointed.
filed on: 12th, July 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2011
| incorporation
|
Free Download
(43 pages)
|