AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: November 1, 2020
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(15 pages)
|
AP03 |
On March 25, 2020 - new secretary appointed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 18, 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to 962 Eastern Avenue Eastern Avenue Ilford IG2 7JD on May 14, 2020
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 14, 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(15 pages)
|
AP01 |
On November 18, 2019 new director was appointed.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 5, 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(14 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, October 2018
| incorporation
|
Free Download
(27 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from C/O Zesh Rehman Foundation 962 Eastern Avenue Ilford Essex IG2 7JD to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on August 1, 2017
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 1, 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to May 6, 2016, no shareholders list
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to May 6, 2015, no shareholders list
filed on: 14th, May 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 10, 2015
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 10, 2015
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to May 6, 2014, no shareholders list
filed on: 13th, May 2014
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: May 8, 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 8, 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 6, 2014 new director was appointed.
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 6, 2014 new director was appointed.
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On July 11, 2013 new director was appointed.
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 11, 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 11, 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 11, 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On July 11, 2013 new director was appointed.
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On July 11, 2013 - new secretary appointed
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 6, 2013, no shareholders list
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On July 7, 2013 new director was appointed.
filed on: 7th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 7, 2013
filed on: 7th, July 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 7, 2013
filed on: 7th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2013
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On June 28, 2013 - new secretary appointed
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 28, 2013. Old Address: C/O Zesh Rehman Foundation 241 Mitcham Road London SW17 9JQ United Kingdom
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
AP01 |
On February 15, 2013 new director was appointed.
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 10, 2013
filed on: 10th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On February 10, 2013 new director was appointed.
filed on: 10th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 10, 2013
filed on: 10th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On October 30, 2012 new director was appointed.
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 17, 2012. Old Address: 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD United Kingdom
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
AP03 |
On July 17, 2012 - new secretary appointed
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 2, 2012
filed on: 2nd, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 6, 2012, no shareholders list
filed on: 25th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 25th, May 2012
| address
|
Free Download
(1 page)
|
AP01 |
On May 24, 2012 new director was appointed.
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 24, 2012
filed on: 24th, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 24, 2012
filed on: 24th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2011 to March 31, 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(1 page)
|
AP03 |
On October 12, 2011 - new secretary appointed
filed on: 12th, October 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 12, 2011. Old Address: C/O Zesh Rehman Foundation Active Communities Network South Bank Techno Park 90 London Road London SE1 6LN United Kingdom
filed on: 12th, October 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 3, 2011. Old Address: 956a 30 Rectory Lane Long Ditton Surbiton Surrey KT1 9UF United Kingdom
filed on: 3rd, October 2011
| address
|
Free Download
(1 page)
|
AP01 |
On October 3, 2011 new director was appointed.
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 23, 2011 new director was appointed.
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 20, 2011. Old Address: C/O Zesh Rehman Foundation Po Box 956a 3O Rectory Lane Long Ditton Surbiton Surrey KT1 9UF England
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 30 Rectory Lane Long Ditton Surbiton Surrey KT6 5HW United Kingdom
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 6, 2011, no shareholders list
filed on: 20th, June 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On June 20, 2011 new director was appointed.
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 26, 2011
filed on: 26th, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 26, 2011
filed on: 26th, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 26, 2011
filed on: 26th, April 2011
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, March 2011
| incorporation
|
Free Download
(33 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, January 2011
| resolution
|
|
CH01 |
On September 13, 2010 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 15, 2010 new director was appointed.
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 13, 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 13, 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 14, 2010. Old Address: Thomas Eggar Llp Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom
filed on: 14th, September 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On September 13, 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 13th, September 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2010
| incorporation
|
Free Download
(25 pages)
|