(PSC07) Cessation of a person with significant control 2023-10-23
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-10-23
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-06-21
filed on: 23rd, June 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-06-21
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6th Floor R Park Royal Lakeside Drive First Central 200 London NW10 7FQ England to 6th Floor . Park Royal Lakeside Drive First Central 200 London NW10 7FQ on 2023-03-13
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-02-27
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 8th, March 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Woodpecker Close Bushey WD23 1AW England to 6th Floor R Park Royal Lakeside Drive First Central 200 London NW10 7FQ on 2023-02-27
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-04-30
filed on: 14th, February 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-04-30
filed on: 14th, February 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-01-20
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-01-20
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-01-20
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-01-20
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-09-13
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-09-13
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-09-13
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-09-13
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-05-05
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-05-05
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-05-05
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-09-13
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022-05-05
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-08-15
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-05-05
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-05-05
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-05-05
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19, the Bye Way Harrow Middlesex HA3 7EF England to 3 Woodpecker Close Bushey WD23 1AW on 2022-06-10
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-05-05
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-10-30
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-10-30
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-16
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-04-01
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-16
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-16
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2018-02-25
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-02-10
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-01-05
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-04-28
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-04-27
filed on: 17th, February 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2016-04-28 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-23: 100.00 GBP
capital
|
|
(CERTNM) Company name changed abid qamar 1279 LIMITEDcertificate issued on 30/04/15
filed on: 30th, April 2015
| change of name
|
Free Download
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 28th, April 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2015-04-28: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|