CS01 |
Confirmation statement with no updates 16th January 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 4th November 2022 director's details were changed
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th November 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 3.05 1 King Street London EC2V 8AU England on 16th September 2022 to 167-169 Great Portland Street Fifth Floor London W1W 5PF
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 16th February 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 3.05 King Street London EC2V 8AU England on 16th February 2021 to Office 3.05 1 King Street London EC2V 8AU
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 16th February 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 15th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 29th February 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 21st February 2020 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor, 14 Hanover Street London W1S 1YH on 10th February 2020 to Office 3.05 King Street London EC2V 8AU
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2nd April 2016
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 11th December 2015
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st March 2015
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd September 2014
filed on: 23rd, September 2014
| resolution
|
|
CERTNM |
Company name changed al ein arabia LIMITEDcertificate issued on 23/09/14
filed on: 23rd, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 14th, March 2014
| incorporation
|
Free Download
(21 pages)
|