AA |
Dormant company accounts made up to March 31, 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 1st, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
| gazette
|
Free Download
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates March 25, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 5th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 9th, April 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 25, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 9th, May 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Concord for Media & Publications Limited Old Bath Road, Colnbrook, Berkshire, SL3 0NS. Change occurred on August 3, 2016. Company's previous address: Aramex House, Cai 2924, Old Bath Road, Colnbrook, Berkshire, SL3 0NS SL3 0NS England.
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 06542056 Aramex House, Cai 2924, Old Bath Road, Colnbrook, Berkshire, SL3 0NS SL3 0NS. Change occurred on August 3, 2016. Company's previous address: Ayman Mohamed Abdou Morsy Aramex House Cai 2924 Old Bath Road Colnbrook Berkshire SL3 0NS.
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Aramex House, Cai 2924, Old Bath Road, Colnbrook, Berkshire, SL3 0NS SL3 0NS. Change occurred on August 3, 2016. Company's previous address: 06542056 Aramex House, Cai 2924, Old Bath Road, Colnbrook, Berkshire, SL3 0NS SL3 0NS England.
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Aramex House, Cai 2924, Old Bath Road, Colnbrook, Berkshire, SL3 0NS SL3 0NS. Change occurred on August 3, 2016. Company's previous address: Aramex House, Cai 2924, Old Bath Road, Colnbrook, Berkshire, SL3 0NS SL3 0NS England.
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 17th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 2nd, April 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 3rd, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 22nd, July 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 10th, June 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2010
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2009
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2009
filed on: 9th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 9th, October 2009
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, August 2009
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/07/2009 from aramex house cai 2924 old bath road colnbrook berkshire SL3 0NS BERKSHIRESL3 0NS
filed on: 15th, July 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/07/2009 from aramex house CA12924 old path road colnbrook berkshire SL3 0NS
filed on: 13th, July 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/06/2009 from ayman abdoomorsey aramex house cai 2924 old bath road colnbrook berkshire SL3 0NS
filed on: 17th, June 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/06/2009 from aramex house oldpath road colonbrook berkshire SL3 0NS
filed on: 7th, June 2009
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2008
| incorporation
|
Free Download
(18 pages)
|