(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, June 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 18th May 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th May 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th May 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 18th May 2017
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(12 pages)
|
(AD01) Address change date: Tue, 13th Mar 2018. New Address: Warren Bank Station Road Brampton Cumbria CA8 1EX. Previous address: 8 Main Street Bilton Rugby Warwickshire CV22 7NB England
filed on: 13th, March 2018
| address
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 8th, March 2018
| restoration
|
Free Download
(4 pages)
|
(CERTNM) Company name changed barada.co.ukcertificate issued on 08/03/18
filed on: 8th, March 2018
| change of name
|
Free Download
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 18th May 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 10th Jun 2016: 2.00 GBP
capital
|
|
(AD01) Address change date: Wed, 4th May 2016. New Address: 8 Main Street Bilton Rugby Warwickshire CV22 7NB. Previous address: 10 Main Street, Bilton Rugby Warwickshire CV22 7NB
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 18th May 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 1st Jul 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 18th May 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 4th Jul 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sun, 11th Aug 2013 director's details were changed
filed on: 20th, August 2013
| officers
|
|
(AR01) Annual return drawn up to Sat, 18th May 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, August 2012
| capital
|
Free Download
(2 pages)
|
(CH01) On Fri, 18th May 2012 director's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 18th May 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 31st Dec 2011: 2.00 GBP
filed on: 14th, August 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, August 2012
| resolution
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 18th May 2011 with full list of members
filed on: 30th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 18th May 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 18th May 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 24th May 2010 - the day secretary's appointment was terminated
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 24th May 2010
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Tue, 23rd Jun 2009 with shareholders record
filed on: 23rd, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 27th, March 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Thu, 11th Sep 2008 with shareholders record
filed on: 11th, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 1st, April 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Wed, 26th Sep 2007 with shareholders record
filed on: 26th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 26th Sep 2007 with shareholders record
filed on: 26th, September 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2006
| incorporation
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2006
| incorporation
|
Free Download
(17 pages)
|