AA01 |
Previous accounting period shortened to 30th December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On 1st March 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th November 2021
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 17th, November 2022
| accounts
|
Free Download
(20 pages)
|
TM01 |
27th October 2021 - the day director's appointment was terminated
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(23 pages)
|
AD01 |
Address change date: 12th March 2021. New Address: Queen Anne Mansions 86-87 Wimpole Street London W1G 9RL. Previous address: 87 Wimpole Street Wimpole Street London W1G 9RL England
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 1st March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 1st March 2020
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2020
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(29 pages)
|
TM01 |
20th September 2018 - the day director's appointment was terminated
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(25 pages)
|
TM01 |
30th September 2017 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
30th September 2017 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2017
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
30th September 2017 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
30th September 2017 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
30th September 2017 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(22 pages)
|
AD01 |
Address change date: 14th July 2017. New Address: 87 Wimpole Street Wimpole Street London W1G 9RL. Previous address: 102-105 Whitechapel High Street London E1 7RA England
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 7th, December 2016
| resolution
|
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, December 2016
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 6th, December 2016
| resolution
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 1st, October 2016
| accounts
|
Free Download
(19 pages)
|
AD01 |
Address change date: 3rd May 2016. New Address: 102-105 Whitechapel High Street London E1 7RA. Previous address: Winchester House 259-269 Old Marylebone Road London NW1 5RA England
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st March 2016, no shareholders list
filed on: 14th, March 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(19 pages)
|
AD01 |
Address change date: 19th August 2015. New Address: Winchester House 259-269 Old Marylebone Road London NW1 5RA. Previous address: Somerset House Room F57a First Floor New Wing London WC2R 1LA
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st March 2015, no shareholders list
filed on: 10th, March 2015
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 4th February 2015
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2014
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2014
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
1st June 2014 - the day director's appointment was terminated
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
1st June 2014 - the day director's appointment was terminated
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
1st September 2014 - the day director's appointment was terminated
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
1st June 2014 - the day director's appointment was terminated
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
15th December 2014 - the day director's appointment was terminated
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 1st March 2014, no shareholders list
filed on: 9th, May 2014
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 1st October 2013 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winchester House Old Marylebone Road London NW1 5RA England on 25th February 2014
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 29th, October 2013
| accounts
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from 259-269 Old Marylebone Road London Old Marylebone Road London NW1 5RA England on 26th July 2013
filed on: 26th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st March 2013, no shareholders list
filed on: 22nd, May 2013
| annual return
|
Free Download
(8 pages)
|
TM01 |
21st May 2013 - the day director's appointment was terminated
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 80 South Audley Street London W1K 1JH on 21st May 2013
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2012 to 31st December 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2nd March 2012
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st March 2012, no shareholders list
filed on: 2nd, March 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2nd March 2012
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd March 2012
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd March 2012
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2012
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
1st March 2012 - the day director's appointment was terminated
filed on: 1st, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
1st March 2012 - the day director's appointment was terminated
filed on: 1st, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2012
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2012
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Liquidity Finance Llp 4 Broadgate 2Nd Floor London EC2M 2QY on 28th February 2012
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
TM01 |
10th March 2011 - the day director's appointment was terminated
filed on: 10th, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
10th March 2011 - the day director's appointment was terminated
filed on: 10th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th November 2010
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th November 2010
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th November 2010
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
27th November 2010 - the day director's appointment was terminated
filed on: 27th, November 2010
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 21st, October 2010
| resolution
|
Free Download
(29 pages)
|
CERTNM |
Company name changed british pakistan foundationcertificate issued on 19/10/10
filed on: 19th, October 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, October 2010
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, July 2010
| incorporation
|
Free Download
(52 pages)
|