AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 23rd, June 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 22nd, June 2022
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: May 20, 2022
filed on: 15th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On May 20, 2022 new director was appointed.
filed on: 15th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 8th, August 2021
|
accounts |
Free Download
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 6th, July 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 19th, March 2019
|
accounts |
Free Download
(12 pages)
|
AP03 |
On September 15, 2018 - new secretary appointed
filed on: 9th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 12th, April 2018
|
accounts |
Free Download
(12 pages)
|
CH01 |
On April 10, 2018 director's details were changed
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 4, 2018 director's details were changed
filed on: 5th, April 2018
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Blenheim Avenue Ilford IG2 6JG England to 81 Netherhey Street Oldham OL8 2JD on April 4, 2018
filed on: 4th, April 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 4, 2018
filed on: 4th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 4, 2018
filed on: 4th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 4, 2018
filed on: 4th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 4, 2018
filed on: 4th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 15, 2018 new director was appointed.
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 15, 2018
filed on: 24th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 15, 2018 new director was appointed.
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 10 Woodford Trading Estate Southend Road Woodford Green Essex IG8 8HF to 4 Blenheim Avenue Ilford IG2 6JG on November 8, 2017
filed on: 8th, November 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 31, 2017
filed on: 8th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 17th, June 2017
|
accounts |
Free Download
(13 pages)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2015
filed on: 14th, June 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return made up to September 5, 2015, no shareholders list
filed on: 4th, November 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2014
filed on: 16th, July 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to September 5, 2014, no shareholders list
filed on: 22nd, October 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2013
filed on: 7th, July 2014
|
accounts |
Free Download
(13 pages)
|
MISC |
NE01
filed on: 21st, January 2014
|
miscellaneous |
Free Download
(2 pages)
|
CERTNM |
Company name changed the al-mudassar special education centrecertificate issued on 21/01/14
filed on: 21st, January 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on January 6, 2014 to change company name
|
change of name |
|
AD01 |
Company moved to new address on January 15, 2014. Old Address: Unit B 8-10 Roebuck Road Hainault Business Park Ilford Essex IG6 3UF
filed on: 15th, January 2014
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 10th, January 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 10, 2014
filed on: 10th, January 2014
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2012
filed on: 19th, November 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to September 5, 2013, no shareholders list
filed on: 15th, November 2013
|
annual return |
Free Download
(3 pages)
|
AP01 |
On November 15, 2013 new director was appointed.
filed on: 15th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 5, 2013. Old Address: Pegasus House Chapel Street Preston PR1 8BU England
filed on: 5th, November 2013
|
address |
Free Download
(1 page)
|
AP01 |
On November 4, 2013 new director was appointed.
filed on: 4th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 4, 2013 new director was appointed.
filed on: 4th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 4, 2013 new director was appointed.
filed on: 4th, November 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
On November 4, 2013 - new secretary appointed
filed on: 4th, November 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 4, 2013
filed on: 4th, November 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 4, 2013. Old Address: C/O Pegasus House 5 Winckley Court Mount Street Preston Lancashire PR1 8BU United Kingdom
filed on: 4th, November 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2011
filed on: 27th, June 2013
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: October 19, 2012
filed on: 19th, October 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 5, 2012, no shareholders list
filed on: 19th, October 2012
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 5, 2011, no shareholders list
filed on: 19th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2010
filed on: 4th, July 2011
|
accounts |
Free Download
(15 pages)
|
AD01 |
Company moved to new address on January 19, 2011. Old Address: , 5 Winckley Court, Preston, Lancashire, PR1 8PU
filed on: 19th, January 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 5, 2010, no shareholders list
filed on: 19th, January 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 19, 2010
filed on: 19th, February 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On February 19, 2010 new director was appointed.
filed on: 19th, February 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 19, 2010
filed on: 19th, February 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 19, 2010
filed on: 19th, February 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On February 19, 2010 new director was appointed.
filed on: 19th, February 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
On February 19, 2010 - new secretary appointed
filed on: 19th, February 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 19, 2010
filed on: 19th, February 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 19, 2010
filed on: 19th, February 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 19, 2010
filed on: 19th, February 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2009
filed on: 9th, February 2010
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2008
filed on: 15th, September 2009
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return made up to September 15, 2009
filed on: 15th, September 2009
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to October 22, 2008
filed on: 22nd, October 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On February 11, 2008 New director appointed
filed on: 11th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On February 11, 2008 New director appointed
filed on: 11th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 3, 2008 New director appointed
filed on: 3rd, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 3, 2008 New director appointed
filed on: 3rd, January 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2007
|
incorporation |
Free Download
(30 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2007
|
incorporation |
Free Download
(30 pages)
|