CS01 |
Confirmation statement with no updates Sat, 30th Dec 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Dec 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed barzey legal advisory LIMITEDcertificate issued on 04/01/22
filed on: 4th, January 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Dec 2021
filed on: 1st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Dec 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 15th Aug 2018 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Dec 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 5th Dec 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Dec 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Dec 2016
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Dec 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 30th Aug 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 15th Jun 2017. New Address: 8 Mount House Close Hythe Southampton SO45 6AE. Previous address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom
filed on: 15th, June 2017
| address
|
Free Download
(2 pages)
|
TM02 |
Wed, 31st May 2017 - the day secretary's appointment was terminated
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Dec 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 14th Dec 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 14th Dec 2016. New Address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH. Previous address: 27 Gloucester Place London W1U 8HU
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 16th Jun 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Dec 2015 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Dec 2014 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 27th Jan 2015: 100.00 GBP
capital
|
|
TM02 |
Tue, 27th Jan 2015 - the day secretary's appointment was terminated
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Tue, 27th Jan 2015
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 23rd Jan 2015. New Address: 27 Gloucester Place London W1U 8HU. Previous address: 145-157 St John Street London United Kingdom
filed on: 23rd, January 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, December 2013
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 30th Dec 2013: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|