CS01 |
Confirmation statement with updates July 2, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed bikal distribution gkb LTDcertificate issued on 23/03/23
filed on: 23rd, March 2023
| change of name
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 21, 2022
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 2, 2022
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control August 26, 2022
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 26, 2022
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On February 21, 2022 new director was appointed.
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 21, 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 21, 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control February 21, 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 21, 2022 new director was appointed.
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, March 2022
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, March 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, March 2022
| capital
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, November 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 2, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2020
filed on: 18th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 16th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 7th, July 2019
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 069505890001, created on April 10, 2019
filed on: 24th, April 2019
| mortgage
|
Free Download
(57 pages)
|
CS01 |
Confirmation statement with updates July 2, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(14 pages)
|
AA01 |
Extension of current accouting period to October 31, 2018
filed on: 24th, February 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Lower Ground Floor 158 Buckingham Palace Road London SW1W 9TR to Unit 9/10 Bodmin Road Coventry CV2 5DB on July 23, 2017
filed on: 23rd, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 2, 2017
filed on: 16th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 2, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 2, 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 21, 2015: 999.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to July 2, 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 25 Eccleston Square London SW1V 1NS to 158 Buckingham Palace Road London SW1W 9TR on August 2, 2014
filed on: 2nd, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2012
filed on: 7th, May 2014
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return made up to July 2, 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 7, 2013: 999.00 GBP
capital
|
|
AD01 |
Company moved to new address on October 7, 2013. Old Address: 25 4Th Floor Eccleston Square London Westminster SW1V 1NS United Kingdom
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 2, 2012 with full list of members
filed on: 30th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 2, 2011 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On January 16, 2012 new director was appointed.
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 15, 2012
filed on: 15th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On October 13, 2011 new director was appointed.
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 13, 2011
filed on: 13th, October 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 13, 2011
filed on: 13th, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 30th, April 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from June 30, 2010 to July 31, 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2010 to June 30, 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 31, 2010
filed on: 31st, August 2010
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 2, 2010 with full list of members
filed on: 15th, July 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
On November 24, 2009 new director was appointed.
filed on: 24th, November 2009
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on November 24, 2009
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 24, 2009
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
AP03 |
On November 24, 2009 - new secretary appointed
filed on: 24th, November 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2009
| incorporation
|
Free Download
(12 pages)
|