BAG HEAVEN LTD.

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

15/08/2415 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2022-11-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/01/2217 January 2022 Director's details changed for Mr Christopher Hartley on 2022-01-17

View Document

17/01/2217 January 2022 Registered office address changed from 191 Monton Road Eccles Manchester M30 9PN to First Floor, 241 Monton Road Eccles Manchester M30 9PS on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Adele Hartley on 2022-01-17

View Document

17/01/2217 January 2022 Secretary's details changed for Adele Hartley on 2022-01-17

View Document

10/01/2210 January 2022 Certificate of change of name

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/08/213 August 2021 Previous accounting period extended from 2020-08-30 to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

30/08/2030 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

30/05/1830 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

29/05/1729 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/10/143 October 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 11 BOLTON ROAD WALKDEN MANCHESTER M28 3AX

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/09/1123 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADELE HARTLEY / 01/01/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARTLEY / 01/01/2010

View Document

22/10/1022 October 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/10/0912 October 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 1 WORSLEY COURT, HIGH STREET WORSLEY MANCHESTER GREATER MANCHESTER M28 3NJ

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information