CS01 |
Confirmation statement with no updates Friday 5th May 2023
filed on: 10th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th May 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st October 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th October 2020
filed on: 10th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 5th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 16th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th May 2019
filed on: 18th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 10th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th May 2018
filed on: 19th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 18th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 5th May 2017
filed on: 7th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 26th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to Thursday 5th May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 123 High Street Acton High Street London W3 6LY. Change occurred on Sunday 13th March 2016. Company's previous address: C/O Somali Housing Welfare Advice Organisation Froud Community Centre 1 Toronto Avenue 1 Toronto Avenue Manor Park London E12 5JF.
filed on: 13th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 5th May 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 5th May 2014
filed on: 29th, June 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 29th June 2014 director's details were changed
filed on: 29th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 2nd December 2013 from 209 Aldborough Road South Ilford Essex IG3 8HY England
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Sunday 5th May 2013
filed on: 13th, July 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Saturday 13th July 2013 from Flat 25 Twelve Acre House 38 Grantham Road, Manor Park London E12 5NT England
filed on: 13th, July 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to Saturday 5th May 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 5th, May 2011
| incorporation
|
Free Download
(26 pages)
|