AA |
Micro company financial statements for the year ending on Wed, 30th Mar 2022
filed on: 3rd, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Mar 2023
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed blacksixty starr LIMITEDcertificate issued on 19/06/23
filed on: 19th, June 2023
|
change of name |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 4th Mar 2022
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed altaf hussain khan LTDcertificate issued on 27/01/23
filed on: 27th, January 2023
|
change of name |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 24th Jan 2022
filed on: 25th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 1st Jan 2022 new director was appointed.
filed on: 25th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Long Acre Birmingham B7 5JD England on Fri, 21st Jan 2022 to 2109 Darras Road Ponteland Newcastle upon Tyne NE20 9PG
filed on: 21st, January 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Jun 2021
filed on: 21st, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Jan 2019 new director was appointed.
filed on: 21st, January 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Sep 2021
filed on: 21st, January 2022
|
persons with significant control |
Free Download
(1 page)
|
CERTNM |
Company name changed bai logistics LTDcertificate issued on 04/01/22
filed on: 4th, January 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Micro company financial statements for the year ending on Tue, 30th Mar 2021
filed on: 3rd, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Mar 2021
filed on: 4th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Mar 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th Jun 2021
filed on: 9th, June 2021
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 9th Jun 2021
filed on: 9th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 9th Jun 2021
filed on: 9th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Jun 2021 new director was appointed.
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Park Street Stourbridge DY9 8SS United Kingdom on Tue, 20th Apr 2021 to 9 Long Acre Birmingham B7 5JD
filed on: 20th, April 2021
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 5th Mar 2018 new director was appointed.
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 14th Mar 2021
filed on: 14th, April 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th Mar 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 19th Feb 2021
filed on: 19th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 19th Feb 2021 new director was appointed.
filed on: 19th, February 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 19th Feb 2021
filed on: 19th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 4th Mar 2020
filed on: 3rd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 5th, December 2019
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 4th Mar 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2018
|
incorporation |
Free Download
(29 pages)
|