GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, September 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, August 2022
| dissolution
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Saturday 19th March 2022
filed on: 2nd, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 11th November 2021
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th September 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 18th August 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st August 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 1st August 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st July 2017.
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st July 2017.
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
126.40 GBP is the capital in company's statement on Monday 22nd August 2016
filed on: 4th, May 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st September 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st September 2016.
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
124.82 GBP is the capital in company's statement on Thursday 7th July 2016
filed on: 11th, July 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 7th July 2016.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 29th, June 2016
| resolution
|
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 28th, June 2016
| document replacement
|
Free Download
(6 pages)
|
SH01 |
103.90 GBP is the capital in company's statement on Wednesday 23rd March 2016
filed on: 25th, May 2016
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
103.90 GBP is the capital in company's statement on Thursday 23rd July 2015
filed on: 2nd, November 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, October 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on Thursday 23rd July 2015
filed on: 2nd, October 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 2nd, October 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, October 2015
| resolution
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th July 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st August 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 10th December 2014
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th July 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 10th July 2014
capital
|
|
CH01 |
On Thursday 12th June 2014 director's details were changed
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 31st August 2014. Originally it was Wednesday 30th April 2014
filed on: 7th, May 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th December 2013.
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 4th December 2013 from 8 Basement Flat Sydenham Road North Cheltenham Gloucestershire GL52 6EA England
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 22nd September 2013.
filed on: 22nd, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 22nd September 2013.
filed on: 22nd, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 22nd September 2013.
filed on: 22nd, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 22nd September 2013.
filed on: 22nd, September 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed baladain consulting consortium LTDcertificate issued on 24/07/13
filed on: 24th, July 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Wednesday 24th July 2013
change of name
|
|
AD01 |
Change of registered office on Wednesday 10th July 2013 from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England
filed on: 10th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th July 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 9th July 2013
filed on: 9th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 9th July 2013.
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, April 2013
| incorporation
|
Free Download
(36 pages)
|