PSC01 |
Notification of a person with significant control 2023/05/30
filed on: 2nd, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023/06/02
filed on: 2nd, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/05/31
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2023/05/25.
filed on: 25th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/05/25
filed on: 25th, May 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/30
filed on: 17th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, August 2022
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed muna abdul LIMITEDcertificate issued on 03/08/22
filed on: 3rd, August 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director's appointment terminated on 2022/08/02
filed on: 2nd, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/08/02.
filed on: 2nd, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Bennett Place Dartford Kent DA1 5FR on 2022/08/02 to 322 Cranbrook Road Ilford IG2 6EP
filed on: 2nd, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/03/30
filed on: 30th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 15th, March 2022
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2022/02/08 director's details were changed
filed on: 21st, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor, Gibson House, 800 Highg Road Tottenham London N17 0DH United Kingdom on 2022/02/08 to 8 Bennett Place Dartford Kent DA1 5FR
filed on: 8th, February 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/03
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 8th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/03
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 4th, March 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/03
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, June 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/06/04
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|