GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed donia youssef inc LTDcertificate issued on 25/01/22
filed on: 25th, January 2022
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 19, 2022
filed on: 24th, January 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 19, 2022
filed on: 24th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on January 24, 2022
filed on: 24th, January 2022
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 19, 2022
filed on: 24th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On January 19, 2022 new director was appointed.
filed on: 24th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 24, 2022
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 10, 2021
filed on: 10th, May 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 22nd, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2018
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 14, 2016 with full list of members
filed on: 16th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 14, 2015 with full list of members
filed on: 8th, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, December 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 19, 2014. Old Address: 28 Sparsholt Road Barking Essex IG11 7YQ
filed on: 19th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 14, 2014 with full list of members
filed on: 14th, March 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 29, 2013
filed on: 29th, April 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 29, 2013. Old Address: 45 Empress Avenue London E4 8SR England
filed on: 29th, April 2013
|
address |
Free Download
(1 page)
|
AP01 |
On April 16, 2013 new director was appointed.
filed on: 16th, April 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 15, 2013. Old Address: 28 Sparsholt Road Barking Outer London IG11 7YQ United Kingdom
filed on: 15th, April 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 15, 2013. Old Address: 45 Empress Avenue Empress Avenue London E4 8SR England
filed on: 15th, April 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2013
|
incorporation |
Free Download
(7 pages)
|