AD01 |
Address change date: Fri, 23rd Feb 2024. New Address: 112-124 Ahmed Aslam & Co 112-124 Cranbrook Road Ilford Ahmed Aslam & Co IG1 4LZ. Previous address: Castle Court Terra Finance 41 London Road Reigate RH2 9RJ England
filed on: 23rd, February 2024
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 21st Apr 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Apr 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Apr 2023 new director was appointed.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 1st Apr 2023 - the day director's appointment was terminated
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Apr 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 15th Dec 2022. New Address: Castle Court Terra Finance 41 London Road Reigate RH2 9RJ. Previous address: 122-124 Cranbrook Road Ilford IG1 4LZ England
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Dec 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 18th, May 2022
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Feb 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Feb 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 21st Jul 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Wed, 22nd Jul 2020 - the day secretary's appointment was terminated
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 22nd Jul 2020 - the day director's appointment was terminated
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 22nd Jul 2020 - the day director's appointment was terminated
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 30th Mar 2017 - the day director's appointment was terminated
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th Feb 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 30th Jan 2020. New Address: 122-124 Cranbrook Road Ilford IG1 4LZ. Previous address: Flat H7 Sloane Avenue Mansions Sloane Avenue London SW3 3JW
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 24th Feb 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Feb 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 25th, June 2018
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 25th May 2017
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 25th May 2017 - the day secretary's appointment was terminated
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 31st Mar 2017 new director was appointed.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Mar 2017 new director was appointed.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Fri, 31st Mar 2017
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on Thu, 30th Mar 2017.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Feb 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 25th Apr 2017. New Address: Flat 17 Sloane Avenue Mansions Sloane Avenue London SW3 3JW. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 25th, April 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2016
| incorporation
|
Free Download
(7 pages)
|