(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 14th Aug 2021
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 14th Aug 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 13th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Aug 2019
filed on: 25th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 1st Apr 2019 - the day director's appointment was terminated
filed on: 11th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Aug 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sun, 3rd Dec 2017 director's details were changed
filed on: 3rd, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 6th Nov 2017 new director was appointed.
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Aug 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Aug 2016
filed on: 14th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 24th, April 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 3rd Feb 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 14th Aug 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 20th Aug 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bharat logical trade LTDcertificate issued on 29/12/14
filed on: 29th, December 2014
| change of name
|
Free Download
(3 pages)
|
(CH01) On Tue, 23rd Sep 2014 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 14th Aug 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 23rd Sep 2014: 1.00 GBP
capital
|
|
(TM01) Fri, 15th Aug 2014 - the day director's appointment was terminated
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 15th Aug 2014. New Address: 72 Prebendal Avenue Aylesbury Buckinghamshire HP21 8LQ. Previous address: 43a Mill Street Luton LU1 2NA England
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Fri, 15th Aug 2014 - the day director's appointment was terminated
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 14th Feb 2014. Old Address: 26 Tame Road Witton Birmingham B6 7DS England
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
(AP01) On Sun, 22nd Dec 2013 new director was appointed.
filed on: 22nd, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sun, 1st Sep 2013. Old Address: 72 Prebendal Avenue Aylesbury Buckinghamshire HP21 8LQ United Kingdom
filed on: 1st, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2013
| incorporation
|
|