AA |
Full accounts for the period ending 31st December 2022
filed on: 2nd, October 2023
|
accounts |
Free Download
(62 pages)
|
AD01 |
Address change date: 14th June 2023. New Address: Fourth Floor - Lmc Business Wing 38 - 44 Whitechapel Road London E1 1JX. Previous address: First Floor - Lmc Business Wing 38 - 44 Whitechapel Road London E1 1JX England
filed on: 14th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th March 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(56 pages)
|
CS01 |
Confirmation statement with no updates 16th March 2022
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 20th, October 2021
|
accounts |
Free Download
(54 pages)
|
CS01 |
Confirmation statement with no updates 16th March 2021
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 25th, February 2021
|
accounts |
Free Download
|
AD01 |
Address change date: 8th December 2020. New Address: First Floor - Lmc Business Wing 38 - 44 Whitechapel Road London E1 1JX. Previous address: Muntada Aid M W B Business Exchange 26-28 Hammersmith Grove London London W6 7BA England
filed on: 8th, December 2020
|
address |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, June 2020
|
incorporation |
Free Download
(14 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 22nd, June 2020
|
resolution |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 16th March 2020
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, April 2020
|
incorporation |
Free Download
(17 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 24th, April 2020
|
resolution |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 1st, November 2019
|
accounts |
Free Download
(46 pages)
|
CH01 |
On 15th April 2019 director's details were changed
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th March 2019
filed on: 24th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 7th, November 2018
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 16th March 2018
filed on: 18th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 26th, October 2017
|
accounts |
Free Download
(20 pages)
|
TM01 |
30th January 2017 - the day director's appointment was terminated
filed on: 1st, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 1st October 2017. New Address: Muntada Aid M W B Business Exchange 26-28 Hammersmith Grove London London W6 7BA. Previous address: C/O Mr Sameh Ramadan 26-28 Hammersmith Grove London London W6 7BA
filed on: 1st, October 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2017
filed on: 1st, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st May 2016 director's details were changed
filed on: 1st, October 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 30th November 2016 to 31st December 2016
filed on: 15th, August 2017
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th March 2017
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st November 2016
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
1st November 2016 - the day director's appointment was terminated
filed on: 28th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th March 2016, no shareholders list
filed on: 12th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 21st, October 2015
|
accounts |
Free Download
(3 pages)
|
MISC |
NE01 filed
filed on: 13th, August 2015
|
miscellaneous |
Free Download
(2 pages)
|
CERTNM |
Company name changed almuntada aidcertificate issued on 13/08/15
filed on: 13th, August 2015
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th July 2015
filed on: 17th, July 2015
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 17th, July 2015
|
change of name |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th March 2015, no shareholders list
filed on: 16th, March 2015
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, March 2015
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 16th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
1st December 2014 - the day director's appointment was terminated
filed on: 15th, December 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 15th December 2014. New Address: C/O Mr Sameh Ramadan 26-28 Hammersmith Grove London London W6 7BA. Previous address: C/O S. Ramadan Crown House 72 Hammersmith Road London W14 8TH England
filed on: 15th, December 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st February 2014
filed on: 21st, February 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 21st, February 2014
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 21st, February 2014
|
incorporation |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th February 2014
filed on: 19th, February 2014
|
resolution |
Free Download
(2 pages)
|
TM01 |
18th February 2014 - the day director's appointment was terminated
filed on: 18th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th February 2014
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 69 Ferndale Road London E11 3DE England on 18th November 2013
filed on: 18th, November 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, November 2013
|
incorporation |
Free Download
(20 pages)
|