(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 14th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-05-21
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-05-21
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 11th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-21
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 5th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2020-10-14 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-10-14 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-05-21
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 48 Bilton Road Bilton Road Perivale Greenford Middlesex UB6 7DH England to 17 Watling Avenue Edgware HA8 0LQ on 2019-07-19
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-05-21
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 15th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-21
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017-03-30 director's details were changed
filed on: 17th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-21
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-05-31
filed on: 18th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-05-21 with full list of members
filed on: 25th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 415 Crown House Business Centre North Circular Road Park Royal London NW10 7PN to 48 Bilton Road Bilton Road Perivale Greenford Middlesex UB6 7DH on 2016-06-25
filed on: 25th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 16th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-05-21 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-29: 1000.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-07-16
filed on: 16th, July 2014
| resolution
|
|
(CERTNM) Company name changed pamir uk barkery trading LTDcertificate issued on 16/07/14
filed on: 16th, July 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 16th, July 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, May 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-05-21: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|