CS01 |
Confirmation statement with no updates 13th July 2023
filed on: 6th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
3rd November 2022 - the day director's appointment was terminated
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 3rd November 2022
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd November 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd November 2022
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2022
filed on: 28th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th May 2021
filed on: 4th, May 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th January 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th November 2020
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
30th November 2020 - the day director's appointment was terminated
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 30th November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 25th November 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th November 2020
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 25th November 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
5th October 2020 - the day director's appointment was terminated
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th October 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th October 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th January 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th September 2017. New Address: 247 Acton Lane London NW10 7NR. Previous address: 126 Edgware Road London W2 2DZ England
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
TM01 |
2nd June 2017 - the day director's appointment was terminated
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd May 2017
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
5th April 2017 - the day director's appointment was terminated
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th March 2017
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
1st January 2017 - the day director's appointment was terminated
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2017
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th January 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th March 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th November 2015. New Address: 126 Edgware Road London W2 2DZ. Previous address: 312 Crown House North Circular Road London NW10 7PN England
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed baydaa shakir LTDcertificate issued on 19/03/15
filed on: 19th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Address change date: 18th March 2015. New Address: 312 Crown House North Circular Road London NW10 7PN. Previous address: 418 Crown House North Circular Road London NW10 7PN England
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, March 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 16th March 2015: 1.00 GBP
capital
|
|