AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 23rd, March 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 6, 2024
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On February 6, 2024 new director was appointed.
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 6, 2024
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 6, 2024
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 26, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 1st, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, April 2020
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2019
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to May 19, 2016
filed on: 22nd, April 2020
| annual return
|
Free Download
(17 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Attenborough Close Newtown Attenborough Close New Town West Midlands Birmingham B19 2QA. Change occurred on October 8, 2018. Company's previous address: 1st Floor 91-92 Charles Henry Street Digbeth Birmingham B12 0SJ.
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 26, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to May 19, 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to May 19, 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 25th, July 2014
| resolution
|
Free Download
(22 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, April 2014
| resolution
|
Free Download
(22 pages)
|
MISC |
NE01
filed on: 7th, April 2014
| miscellaneous
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bilalic foundationcertificate issued on 07/04/14
filed on: 7th, April 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on April 1, 2014 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 7th, April 2014
| change of name
|
Free Download
(2 pages)
|
AP01 |
On April 2, 2014 new director was appointed.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 2, 2014 new director was appointed.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 2, 2014 new director was appointed.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to May 19, 2013
filed on: 19th, September 2013
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, December 2012
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, December 2012
| incorporation
|
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to May 19, 2012
filed on: 29th, November 2012
| annual return
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to May 19, 2011
filed on: 15th, August 2011
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2010
| incorporation
|
Free Download
(26 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|