AP01 |
New director appointment on Wednesday 18th October 2023.
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 18th October 2023
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 25th April 2023
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 11th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Yemen Relief and Development Forum 6 Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD to 10 Pettus Road Norwich NR4 7BU on Thursday 26th January 2023
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th November 2022.
filed on: 27th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th November 2022.
filed on: 27th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th November 2022.
filed on: 27th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th November 2022.
filed on: 27th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th November 2022
filed on: 27th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 8th November 2022
filed on: 27th, November 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 8th November 2022
filed on: 27th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 11th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Wednesday 13th April 2016, no shareholders list
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Monday 13th April 2015, no shareholders list
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Westgate House 7Th Floor, West Gate London W5 1YY to Yemen Relief and Development Forum 6 Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD on Tuesday 21st April 2015
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th April 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: Monday 30th June 2014
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 13th April 2014, no shareholders list
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st July 2013 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(16 pages)
|
AD01 |
Change of registered office on Thursday 8th August 2013 from 233 Shaftesbury Avenue London WC2H 8EE
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 13th April 2013, no shareholders list
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 15th November 2012.
filed on: 15th, November 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 15th November 2012 from Muslim Charities Forum Zakat House 233 Shaftesbury Avenue London WC2H 8EE England
filed on: 15th, November 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, April 2012
| incorporation
|
Free Download
(45 pages)
|