(CS01) Confirmation statement with no updates December 11, 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, April 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 11, 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed saq shahzad LTDcertificate issued on 10/05/22
filed on: 10th, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 11, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 11, 2020
filed on: 19th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 1, 2020 new director was appointed.
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 11, 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 11, 2018
filed on: 23rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 25, 2018
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 25, 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Saq Shahzad Ltd John Miller Ca 15 Brandon House Business Centre 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA to 87 Red Deer Road Cambuslang Glasgow G72 6QF on January 2, 2018
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 11, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control January 3, 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 3, 2017: 1.00 GBP
filed on: 3rd, January 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On January 3, 2017 new director was appointed.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 3, 2017 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 3, 2017 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 11, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 11, 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Saqib Shahzad 64 Vere Road Kirkmuirhill Lanarkshire ML11 9RP to C/O Saq Shahzad Ltd John Miller Ca 15 Brandon House Business Centre 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA on July 29, 2015
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 11, 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to December 11, 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2012
| incorporation
|
Free Download
(7 pages)
|