CS01 |
Confirmation statement with no updates 2023/10/08
filed on: 17th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 26th, June 2023
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed etihaad money service LTDcertificate issued on 12/10/22
filed on: 12th, October 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
PSC07 |
Cessation of a person with significant control 2022/10/08
filed on: 8th, October 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/10/08
filed on: 8th, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2022/10/08
filed on: 8th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/19
filed on: 20th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, June 2022
|
accounts |
Free Download
(9 pages)
|
TM01 |
2022/05/31 - the day director's appointment was terminated
filed on: 31st, May 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/05/10. New Address: Unit 3, 29-31 Greatorex Street, London, England, Greatorex Street London E1 5NP. Previous address: Unit 10 288-290 High Street Slough SL1 1NB England
filed on: 10th, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/05/10. New Address: Unit 3 , 29-31 Greatorex Street London E1 5NP. Previous address: Unit 3, 29-31 Greatorex Street, London, England, Greatorex Street London E1 5NP England
filed on: 10th, May 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/09.
filed on: 9th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/03/23 - the day director's appointment was terminated
filed on: 30th, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/12/06. New Address: Unit 10 288-290 High Street Slough SL1 1NB. Previous address: 112 Unit 2 , High Street Slough SL1 1JQ England
filed on: 6th, December 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/10/01.
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/19
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/04/15 director's details were changed
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/19
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 19th, June 2020
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 2019/07/19. New Address: 112 Unit 2 , High Street Slough SL1 1JQ. Previous address: Unit 2 112 High Street Slough SL1 1JQ England
filed on: 19th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/07/19
filed on: 19th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2019/07/18. New Address: Unit 2 112 High Street Slough SL1 1JQ. Previous address: Unit 3, 112 High Street Slough SL1 1JQ England
filed on: 18th, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/06/25. New Address: Unit 3, 112 High Street Slough SL1 1JQ. Previous address: 530 Kingsbury Road London NW9 9HE England
filed on: 25th, June 2019
|
address |
Free Download
(1 page)
|
TM01 |
2019/04/01 - the day director's appointment was terminated
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/03/13
filed on: 21st, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/03/13
filed on: 21st, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/03/21
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/03/13.
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 7th, January 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/17
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/04/06. New Address: 530 Kingsbury Road London NW9 9HE. Previous address: 419 Kingsbury Road London NW9 9DT England
filed on: 6th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/11/03. New Address: 419 Kingsbury Road London NW9 9DT. Previous address: Flat 18 Bell House Hirst Crescent Wembley HA9 7HE United Kingdom
filed on: 3rd, November 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/10/18
filed on: 18th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/10/18 director's details were changed
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, September 2017
|
incorporation |
Free Download
(30 pages)
|