(AA) Dormant company accounts made up to October 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 16, 2019
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 16, 2019
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 81-95 Lombard Street Birmingham B12 0QR. Change occurred on November 20, 2018. Company's previous address: 385 Nobel House Garretts Green Lane Birmingham B33 0UE England.
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 21st, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 1, 2016
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On November 3, 2015 new director was appointed.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 385 Nobel House Garretts Green Lane Birmingham B33 0UE. Change occurred on November 3, 2015. Company's previous address: 495 Coventry Road Small Heath Birmingham B10 0JS.
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 3, 2015: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 14, 2015
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On May 14, 2015 new director was appointed.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 4, 2014: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to October 31, 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 29th, April 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed al hijrah tours LIMITEDcertificate issued on 29/04/14
filed on: 29th, April 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2013
filed on: 1st, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 1, 2014: 1000.00 GBP
capital
|
|
(AD01) Company moved to new address on February 1, 2014. Old Address: 1 Moor Green Lane Birmingham West Midlands B13 8NE
filed on: 1st, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On February 1, 2014 director's details were changed
filed on: 1st, February 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 12, 2013
filed on: 12th, November 2013
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 12th, November 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2005
filed on: 11th, November 2013
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return for the period up to October 15, 2010
filed on: 11th, November 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 11th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2008
filed on: 11th, November 2013
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2009
filed on: 11th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2006
filed on: 11th, November 2013
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2007
filed on: 11th, November 2013
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2005
filed on: 11th, November 2013
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2012
filed on: 11th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2010
filed on: 11th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2007
filed on: 11th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return for the period up to October 15, 2006
filed on: 11th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return for the period up to October 15, 2009
filed on: 11th, November 2013
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2011
filed on: 11th, November 2013
| annual return
|
Free Download
(13 pages)
|
(AR01) Annual return for the period up to October 15, 2012
filed on: 11th, November 2013
| annual return
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2008
filed on: 11th, November 2013
| annual return
|
Free Download
(7 pages)
|
(AC92) Restoration by order of the court
filed on: 11th, November 2013
| restoration
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2006
| gazette
|
Free Download
(1 page)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2006
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2006
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2006
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, October 2004
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, October 2004
| incorporation
|
Free Download
(19 pages)
|