CS01 |
Confirmation statement with no updates 2023/09/13
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 26th, September 2023
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed baraa for building construction LIMITEDcertificate issued on 20/07/23
filed on: 20th, July 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 11th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/13
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/09/09. New Address: 2 Martin House, 179/181 North End Road 179 North End Road London W14 9NL. Previous address: Office No 127, Building No268 Belsize Road London NW6 4BT
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 7th, September 2022
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/13
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 29th, October 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/13
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 16th, September 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/13
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/09/13
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/13
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/13
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 10th, August 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/01/31
filed on: 24th, June 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/09/13 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 24th, April 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2014/08/31
filed on: 23rd, April 2015
| accounts
|
Free Download
|
AD01 |
Address change date: 2015/01/21. New Address: Office No 127, Building No268 Belsize Road London NW6 4BT. Previous address: 55C Chaplin Road London Middlesex NW2 5PS
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/09/13 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/17
capital
|
|
NEWINC |
Company registration
filed on: 13th, September 2013
| incorporation
|
Free Download
(21 pages)
|