Date | Document Type | Document Description |
---|
2024-09-12 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093996980001 |
2024-09-12 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093996980002 |
2024-08-09 | | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BAILEY |
2024-07-29 | | CONFIRMATION STATEMENT MADE ON 24/07/24, WITH UPDATES |
2024-07-29 | | CONFIRMATION STATEMENT MADE ON 25/07/24, WITH UPDATES |
2024-07-29 | | CESSATION OF MARK DAVID BAILEY AS A PERSON OF SIGNIFICANT CONTROL |
2024-07-29 | | Notification of Bailey Capital Partners Limited as a person with significant control on 2024-07-25 |
2024-07-29 | | CESSATION OF MICHAEL JOHN BAILEY AS A PERSON OF SIGNIFICANT CONTROL |
2024-06-13 | | 31/12/23 ACCOUNTS TOTAL EXEMPTION FULL |
2024-05-23 | | Change of details for Mr Mark David Bailey as a person with significant control on 2024-05-23 |
2024-05-23 | | Change of details for Mr Michael John Bailey as a person with significant control on 2024-05-23 |
2024-02-01 | | CONFIRMATION STATEMENT MADE ON 21/01/24, WITH UPDATES |
2023-06-01 | | 31/12/22 ACCOUNTS TOTAL EXEMPTION FULL |
2023-03-09 | | Previous accounting period extended from 30/09/22 TO 31/12/22 |
2023-01-31 | | CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES |
2022-07-22 | AD01 | REGISTERED OFFICE CHANGED ON 22/07/22 FROM 166 Enterprise Court Eastways Industrial Estate Witham Essex CM8 3YS England |
2022-05-12 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093996980003 |
2022-04-04 | AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL |
2022-02-02 | | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES |
2022-02-02 | CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES |
2022-01-07 | | Change of details for Mr Mark David Bailey as a person with significant control on 2022-01-07 |
2022-01-07 | | Change of details for Mr Michael John Bailey as a person with significant control on 2022-01-07 |
2022-01-07 | | Director's details changed for Mr Mark David Bailey on 2022-01-07 |
2022-01-07 | | Director's details changed for Mr Michael John Bailey on 2022-01-07 |
2022-01-07 | PSC04 | Change of details for Mr Mark David Bailey as a person with significant control on 2022-01-07 |
2022-01-07 | CH01 | Director's details changed for Mr Mark David Bailey on 2022-01-07 |
2021-07-23 | RES15 | CHANGE OF COMPANY NAME 23/07/21 |
2021-02-16 | AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 |
2021-02-04 | CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES |
2020-02-06 | CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
2019-11-18 | AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 |
2019-11-18 | AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 |
2019-01-23 | CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
2019-01-10 | AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 |
2019-01-09 | PSC04 | Change of details for Mr Mark David Bailey as a person with significant control on 2016-04-07 |
2019-01-08 | PSC04 | Change of details for Mr Mark David Bailey as a person with significant control on 2016-04-07 |
2018-10-30 | AD01 | REGISTERED OFFICE CHANGED ON 30/10/18 FROM Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG |
2018-02-09 | AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 |
2018-01-22 | LATEST SOC | 22/01/18 STATEMENT OF CAPITAL;GBP 300 |
2018-01-22 | CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
2017-03-23 | CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
2017-01-31 | AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL |
2016-03-09 | AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL |
2016-01-26 | LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 300 |
2016-01-26 | AR01 | 21/01/16 ANNUAL RETURN FULL LIST |
2015-04-28 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093996980002 |
2015-03-06 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093996980001 |
2015-02-16 | SH01 | 29/01/15 STATEMENT OF CAPITAL GBP 300 |
2015-02-16 | AA01 | Current accounting period shortened from 31/01/16 TO 30/09/15 |
2015-01-21 | MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
2015-01-21 | NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |