CS01 |
Confirmation statement with no updates 19th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 13th, March 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st December 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 24th April 2020 director's details were changed
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
28th February 2020 - the day director's appointment was terminated
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th February 2020
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
7th February 2020 - the day director's appointment was terminated
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th January 2020
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 25th November 2019
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2017
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th January 2018. New Address: Smithfield House Digbeth Birmingham B5 6BS. Previous address: 118-119 High Street Bordesley Birmingham B12 0JU England
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th March 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 15th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th March 2016, no shareholders list
filed on: 14th, April 2016
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bakhtawar trust LTDcertificate issued on 21/12/15
filed on: 21st, December 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th December 2015. New Address: 118-119 High Street Bordesley Birmingham B12 0JU. Previous address: 92 Church Road Erdington Birmingham B24 9BD England
filed on: 12th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th September 2015. New Address: 92 Church Road Erdington Birmingham B24 9BD. Previous address: 3 Oakfield House Oakfield Road Ilford Essex IG1 1EF
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, April 2015
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, April 2015
| dissolution
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th March 2015, no shareholders list
filed on: 13th, March 2015
| annual return
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th March 2015. New Address: 3 Oakfield House Oakfield Road Ilford Essex IG1 1EF. Previous address: Roding House 2 Cambridge Road Barking IG11 8NL
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th March 2014, no shareholders list
filed on: 14th, March 2014
| annual return
|
Free Download
(2 pages)
|
CH01 |
On 14th March 2014 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, March 2013
| incorporation
|
Free Download
(17 pages)
|