(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 16, 2023
filed on: 2nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ahmed fouad LIMITEDcertificate issued on 03/05/22
filed on: 3rd, May 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 16, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 16, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, November 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 15, 2020
filed on: 21st, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 15, 2020 director's details were changed
filed on: 21st, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 155 Bittacy Rise Bittacy Rise London NW7 2HJ. Change occurred on November 21, 2020. Company's previous address: 5 March Avenue Stockport SK4 2LB England.
filed on: 21st, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 16, 2020
filed on: 21st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 16, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 March Avenue Stockport SK4 2LB. Change occurred on February 11, 2019. Company's previous address: 212 Sandycombe Road Richmond Surrey TW9 2EQ.
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 16, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 16, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 212 Sandycombe Road Richmond Surrey TW9 2EQ. Change occurred on October 20, 2016. Company's previous address: 62 Seymour Grove Old Trafford Manchester Lancashire M16 0LN.
filed on: 20th, October 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 16, 2016
filed on: 12th, October 2016
| annual return
|
Free Download
(12 pages)
|
(RT01) Administrative restoration application
filed on: 12th, October 2016
| restoration
|
Free Download
(3 pages)
|
(AD01) New registered office address 62 Seymour Grove Old Trafford Manchester Lancashire M16 0LN. Change occurred on October 12, 2016. Company's previous address: 74 Dickenson Rd Rusholme Manchester M14 5HF United Kingdom.
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on March 16, 2015: 1.00 GBP
capital
|
|