AD01 |
Address change date: 2024/02/02. New Address: Delf House Pool Close West Molesey Surrey KT8 2HW. Previous address: Suite 5 Second Floor East 255 - 259 Commercial Road London E1 2BT England
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/06/30
filed on: 15th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/07/10
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/07/07
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2023/07/01.
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/07/01.
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/07/01.
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/06/30
filed on: 16th, March 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
2022/09/16 - the day director's appointment was terminated
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/09/16
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/09/16
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/09/16
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2022/09/16 - the day director's appointment was terminated
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/12
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/06/30
filed on: 19th, March 2022
| accounts
|
Free Download
(2 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2021/06/01
filed on: 19th, June 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/06/12
filed on: 19th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021/06/01
filed on: 19th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/06/01
filed on: 19th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/06/01
filed on: 19th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/06/01.
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/06/01.
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/05/24. New Address: Suite 5 Second Floor East 255 - 259 Commercial Road London E1 2BT. Previous address: 419 Roman Road London E3 5QS England
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 7th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/12
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/12
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 14th, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/15
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/12
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/12
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/12 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed al-maaida importers uk LIMITEDcertificate issued on 16/06/15
filed on: 16th, June 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/12
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|