CERTNM |
Company name changed performance arabia LTDcertificate issued on 19/02/24
filed on: 19th, February 2024
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Feb 2024
filed on: 8th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed afro cosmetics 4U LIMITEDcertificate issued on 07/02/24
filed on: 7th, February 2024
|
change of name |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Aug 2023
filed on: 16th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 28th Oct 2022. New Address: 39 Higham Hill Road Walthamstow London E17 6EA. Previous address: Unit 9 Tresham Road Orton Southgate Peterborough PE2 6SG England
filed on: 28th, October 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 26th Oct 2022. New Address: Unit 9 Tresham Road Orton Southgate Peterborough PE2 6SG. Previous address: 39 Higham Hill Road London E17 6EA England
filed on: 26th, October 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 20th Oct 2022. New Address: 39 Higham Hill Road London E17 6EA. Previous address: Unit 20, Forest Business Park Argall Avenue London E10 7FB England
filed on: 20th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Sep 2022
filed on: 22nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 17th Jan 2022. New Address: Unit 20, Forest Business Park Argall Avenue London E10 7FB. Previous address: 39 Higham Hill Road London E17 6EA
filed on: 17th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 10th Nov 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 8th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Nov 2020
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Nov 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, October 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from Fri, 30th Nov 2018 to Mon, 31st Dec 2018
filed on: 16th, August 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 10th Nov 2018
filed on: 8th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 24th, August 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Nov 2017
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 17th, February 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Nov 2016
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2015
filed on: 11th, February 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Nov 2015 with full list of members
filed on: 14th, January 2016
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, June 2015
|
resolution |
Free Download
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Nov 2014
filed on: 19th, May 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Mon, 10th Nov 2014 with full list of members
filed on: 15th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 15th Jan 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2013
filed on: 8th, May 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Nov 2013 with full list of members
filed on: 30th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 30th Jan 2014: 100.00 GBP
|
capital |
|
CH01 |
On Fri, 1st Nov 2013 director's details were changed
filed on: 30th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2012
filed on: 11th, June 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Nov 2012 with full list of members
filed on: 4th, December 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 23rd May 2012. Old Address: Flat 9 Southfield Court 61 Acacia Road London E11 3QB England
filed on: 23rd, May 2012
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed afro cosmetics 44 LIMITEDcertificate issued on 11/11/11
filed on: 11th, November 2011
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2011
|
incorporation |
Free Download
(8 pages)
|