AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 10th, June 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(23 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2019
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 1, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control April 20, 2018
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(23 pages)
|
AD01 |
New registered office address Shine Charity Shadsworth Road Blackburn Lancashire BB1 2HT. Change occurred on April 24, 2018. Company's previous address: Tauheedul Charity Shadsworth Road Blackburn BB1 2HT England.
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
MISC |
NE01
filed on: 20th, April 2018
| miscellaneous
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tauheedul charitycertificate issued on 20/04/18
filed on: 20th, April 2018
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 7, 2018
filed on: 7th, April 2018
| resolution
|
Free Download
|
CONNOT |
Change of name notice
filed on: 7th, April 2018
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 7, 2018
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 7, 2018
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Tauheedul Charity Shadsworth Road Blackburn BB1 2HT. Change occurred on September 28, 2017. Company's previous address: Tauheedul Charity Business Development Centre Eanam Wharf Blackburn BB1 5BL England.
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates February 2, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 18, 2017 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Tauheedul Charity Business Development Centre Eanam Wharf Blackburn BB1 5BL. Change occurred on January 18, 2017. Company's previous address: C/O Yusuf Patel Tauheedul Islam Relief Trust Business Development Centre Eanam Wharf Blackburn BB1 5BL.
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return, no members record, drawn up to February 2, 2016
filed on: 28th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to August 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return, no members record, drawn up to February 2, 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 6, 2014
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 6, 2014 new director was appointed.
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 6, 2014 new director was appointed.
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tauheedul islam relief trustcertificate issued on 09/07/14
filed on: 9th, July 2014
| change of name
|
Free Download
(3 pages)
|
MISC |
NE01 filed
filed on: 1st, July 2014
| miscellaneous
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 1, 2014
filed on: 1st, July 2014
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 6th, June 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to August 31, 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return, no members record, drawn up to February 2, 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On December 5, 2013 new director was appointed.
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 5, 2013. Old Address: 31 Bicknell Street Blackburn Lancashire BB1 7EY
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
On December 5, 2013 new director was appointed.
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to February 2, 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 19, 2013
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On March 18, 2013 new director was appointed.
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 18, 2013 new director was appointed.
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 18, 2013
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 18, 2013
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to August 31, 2013
filed on: 27th, February 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 4, 2012 new director was appointed.
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 30, 2012 new director was appointed.
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 30, 2012 new director was appointed.
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to February 2, 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 6, 2011
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 6, 2011
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2011
| incorporation
|
Free Download
(33 pages)
|