SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, April 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, March 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 7, 2022
filed on: 10th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2021
filed on: 31st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2020
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2018
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 7, 2017
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 7th, February 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 7, 2016 with full list of members
filed on: 24th, May 2016
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed berlo LIMITEDcertificate issued on 19/10/15
filed on: 19th, October 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to 193 Ordnance Road Enfield Middlesex EN3 6AB on September 24, 2015
filed on: 24th, September 2015
|
address |
Free Download
(1 page)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 24th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2015
filed on: 24th, September 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2015
|
incorporation |
Free Download
(7 pages)
|