(CS01) Confirmation statement with no updates November 24, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 24, 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 24, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 24, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 2, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 2, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 2, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 15, 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 2, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 2, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 2, 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 14, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 2, 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 11, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed prima k LIMITEDcertificate issued on 02/08/13
filed on: 2nd, August 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to August 2, 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 2, 2013. Old Address: Muskers Buildings 1 Stanley Street Liverpool L1 6AA United Kingdom
filed on: 2nd, August 2013
| address
|
Free Download
(1 page)
|
(AP03) On August 1, 2013 - new secretary appointed
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) On August 1, 2013 new director was appointed.
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 1, 2013
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 1, 2013
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on August 1, 2013
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 3, 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed baku LIMITEDcertificate issued on 03/11/11
filed on: 3rd, November 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: November 3, 2011
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 3, 2011 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AP04) On November 3, 2011 - new secretary appointed
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On November 3, 2011 new director was appointed.
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AP04) On November 3, 2011 - new secretary appointed
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On November 3, 2011 new director was appointed.
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 3, 2011
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 2, 2011 with full list of members
filed on: 3rd, June 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2010
| incorporation
|
Free Download
(26 pages)
|