AA |
Dormant company accounts made up to April 30, 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2023
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 24th, January 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2022
filed on: 21st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 6th, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2021
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 7th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2019
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 16th, January 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Baxter Avenue Newcastle upon Tyne NE4 9QD. Change occurred on October 11, 2017. Company's previous address: 67 West Road Newcastle upon Tyne NE4 9PX England.
filed on: 11th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 13, 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 67 West Road Newcastle upon Tyne NE4 9PX. Change occurred on March 24, 2017. Company's previous address: 20 - 22 Wenlock Road London N1 7GU England.
filed on: 24th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 24th, March 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 20 - 22 Wenlock Road London N1 7GU. Change occurred on March 15, 2017. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 15th, March 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to April 13, 2016
filed on: 13th, May 2016
|
annual return |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 13, 2015
filed on: 18th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 14, 2014
filed on: 18th, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 8th, July 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to April 13, 2015
filed on: 30th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 6th, May 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to April 13, 2014
filed on: 23rd, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 8th, August 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to April 13, 2013
filed on: 1st, June 2013
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2013
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 7th, May 2013
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to April 13, 2012
filed on: 20th, April 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
On July 25, 2011 new director was appointed.
filed on: 25th, July 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 25th, July 2011
|
resolution |
Free Download
(26 pages)
|
CERTNM |
Company name changed mawadda international aid LTDcertificate issued on 02/06/11
filed on: 2nd, June 2011
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2011
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|