AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Wed, 30th Sep 2020 - the day director's appointment was terminated
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Fri, 6th Mar 2020 - the day director's appointment was terminated
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 2nd, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Apr 2017 new director was appointed.
filed on: 4th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Feb 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Feb 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Nov 2017 new director was appointed.
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Feb 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Feb 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Feb 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Feb 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Feb 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 7th Oct 2017 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 8th Oct 2017 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Feb 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 10th Oct 2017 - the day director's appointment was terminated
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 4th Jun 2016. New Address: 4th Floor 46 Whitechapel Road London 46 Whitechapel Road London E1 1JX. Previous address: C/O Iftakher & Co Chartered Certified Accountants and Registered Auditors 203a 1st Floor Whitechapel Road London E1 1DE England
filed on: 4th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 31st Mar 2016. New Address: C/O Iftakher & Co Chartered Certified Accountants and Registered Auditors 203a 1st Floor Whitechapel Road London E1 1DE. Previous address: 93-101 Greenfield Road Office 103, East London Business Centre London E1 1EJ England
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 25th Mar 2016, no shareholders list
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 30th May 2012 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Dec 2015 new director was appointed.
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 26th Jan 2016. New Address: 93-101 Greenfield Road Office 103, East London Business Centre London E1 1EJ. Previous address: Office 102 East London Business Centre Greenfield Road London E1 1EJ England
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 18th Nov 2015. New Address: Office 102 East London Business Centre Greenfield Road London E1 1EJ. Previous address: P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 28th Feb 2015 new director was appointed.
filed on: 1st, May 2015
| officers
|
Free Download
|
AR01 |
Annual return drawn up to Wed, 25th Mar 2015, no shareholders list
filed on: 1st, May 2015
| annual return
|
Free Download
|
TM02 |
Tue, 1st Apr 2014 - the day secretary's appointment was terminated
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(11 pages)
|
TM01 |
Mon, 24th Mar 2014 - the day director's appointment was terminated
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 25th Mar 2014, no shareholders list
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(12 pages)
|
AP01 |
On Tue, 2nd Jul 2013 new director was appointed.
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Jul 2013 new director was appointed.
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Mar 2013, no shareholders list
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Mar 2012, no shareholders list
filed on: 15th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(11 pages)
|
AP03 |
New secretary appointment on Thu, 28th Jul 2011
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 28th Jul 2011 - the day secretary's appointment was terminated
filed on: 28th, July 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 17th May 2011. Old Address: 92 Merrion Avenue Stanmore Middleses HA7 4RU
filed on: 17th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 25th Mar 2011, no shareholders list
filed on: 25th, March 2011
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Fri, 12th Nov 2010
filed on: 12th, November 2010
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed al - isharah LTDcertificate issued on 09/09/10
filed on: 9th, September 2010
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Thu, 25th Mar 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 25th Mar 2010, no shareholders list
filed on: 26th, March 2010
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 29th, May 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 26th Mar 2009 with shareholders record
filed on: 26th, March 2009
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed al - ishara LTDcertificate issued on 01/10/08
filed on: 1st, October 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On Fri, 11th Apr 2008 Appointment terminated director
filed on: 11th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 10th Apr 2008 Appointment terminated secretary
filed on: 10th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2008
| incorporation
|
Free Download
(18 pages)
|