AA |
Micro company financial statements for the year ending on Tue, 27th Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 5th Jul 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 19th Jun 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 27th Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jun 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 27th Dec 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Fri, 1st Oct 2021 new director was appointed.
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 27th Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 19th Jun 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 29th Dec 2019
filed on: 29th, March 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 29th Dec 2019 to Sat, 28th Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jun 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Dec 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jun 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Dec 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 21st Aug 2018 new director was appointed.
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jun 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Jun 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS.
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Jun 2016
filed on: 25th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS.
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS.
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS.
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 13th Mar 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Jun 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 1st, April 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Jun 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom on Tue, 19th Aug 2014 to Oakwood Court City Road Bradford West Yorkshire BD8 8JY
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 10th, January 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nasser malik consulting LIMITEDcertificate issued on 10/01/14
filed on: 10th, January 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2013
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Wed, 19th Jun 2013: 100.00 GBP
capital
|
|