AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Mar 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Mar 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Mar 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 25th Mar 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Mar 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Mar 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 17th Mar 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 27th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 17th Mar 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 17th Mar 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Mon, 10th Mar 2014 new director was appointed.
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, March 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 25th Mar 2013. Old Address: C/O Mr Ahmed Saqab Rashall Unit 1 Johnsons Industrial Estates Silverdale Road Hayes Middlesex UB3 3BA United Kingdom
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 17th Mar 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Feb 2013
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 19th Feb 2013
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 3rd, January 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 17th Mar 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 22nd May 2012. Old Address: C/O Hassan Ali Qureshi 47 Barra Hall Road Hayes Middlesex UB3 2NS United Kingdom
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Sun, 28th Aug 2011 new director was appointed.
filed on: 28th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 28th Aug 2011 new director was appointed.
filed on: 28th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 17th Apr 2011 new director was appointed.
filed on: 17th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 17th Mar 2011
filed on: 17th, April 2011
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 17th Apr 2011
filed on: 17th, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hillingdon borough central mosque and community services LIMITEDcertificate issued on 09/09/10
filed on: 9th, September 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 25th Aug 2010
filed on: 25th, August 2010
| resolution
|
Free Download
(1 page)
|
AP01 |
On Sat, 8th May 2010 new director was appointed.
filed on: 8th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 1st Mar 2010 secretary's details were changed
filed on: 3rd, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 17th Mar 2010 director's details were changed
filed on: 3rd, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Mar 2010 director's details were changed
filed on: 3rd, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 17th Mar 2010
filed on: 3rd, May 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 17th Mar 2010 director's details were changed
filed on: 3rd, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 3rd May 2010. Old Address: 10 Drenon Square Hayes Middlesex UB32HQ
filed on: 3rd, May 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2009
| incorporation
|
Free Download
(14 pages)
|