DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/17
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/04/30
filed on: 27th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/17
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022/04/14
filed on: 14th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 29th, March 2022
|
accounts |
Free Download
(15 pages)
|
TM01 |
2021/11/12 - the day director's appointment was terminated
filed on: 12th, November 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/11/12
filed on: 12th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/17
filed on: 2nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/17
filed on: 2nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/09/02. New Address: 233 Seven Sisters Road London N4 2DA. Previous address: 107 Turnpike Lane London N8 0DY England
filed on: 2nd, September 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/02.
filed on: 2nd, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/09/02 - the day director's appointment was terminated
filed on: 2nd, September 2021
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 10th, May 2021
|
accounts |
Free Download
(15 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 3rd, February 2020
|
accounts |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, July 2019
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 2019/04/17
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 19th, October 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/17
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/09
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/04/09. New Address: 107 Turnpike Lane London N8 0DY. Previous address: C/O Muslim Welfare House 233 Seven Sisters Road London N4 2DA England
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/01.
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 30th, January 2018
|
accounts |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, August 2017
|
change of name |
Free Download
(2 pages)
|
MISC |
NE01
filed on: 30th, August 2017
|
miscellaneous |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/08/30
filed on: 30th, August 2017
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/09
filed on: 13th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 10th, January 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/06/18. New Address: C/O Muslim Welfare House 233 Seven Sisters Road London N4 2DA. Previous address: 34-36 Grays Inn Road London WC1X 8HR
filed on: 18th, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/04/12 - the day director's appointment was terminated
filed on: 15th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/09, no shareholders list
filed on: 11th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 12th, January 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/09, no shareholders list
filed on: 21st, May 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/04/19. New Address: 34-36 Grays Inn Road London WC1X 8HR. Previous address: C/O Johns & Saggar Llp 16 High Holborn London WC1V 6BX
filed on: 19th, April 2015
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, November 2014
|
resolution |
|
AP01 |
New director appointment on 2014/10/16.
filed on: 11th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/10/16.
filed on: 11th, November 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, October 2014
|
resolution |
|
NEWINC |
Company registration
filed on: 9th, April 2014
|
incorporation |
Free Download
(32 pages)
|