(TM01) Director's appointment was terminated on October 10, 2023
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On October 10, 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 10, 2023
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 10, 2023
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 13th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 1, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 10, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ebdaa fekry for publishing & advertising LTDcertificate issued on 09/03/23
filed on: 9th, March 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 5th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 5, 2023
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control December 16, 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On December 16, 2022 new director was appointed.
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 16, 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 16, 2022
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 16, 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 31, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 4, 2021
filed on: 5th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 4, 2021
filed on: 4th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 4, 2021
filed on: 4th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 4, 2021
filed on: 4th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 71 Bloemfontein Road London W12 7DA. Change occurred on September 4, 2021. Company's previous address: 24 Bispham Road London NW10 7HB England.
filed on: 4th, September 2021
| address
|
Free Download
(1 page)
|
(AP01) On September 4, 2021 new director was appointed.
filed on: 4th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 22nd, May 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 24 Bispham Road London NW10 7HB. Change occurred on February 17, 2021. Company's previous address: 401 Edgware Road London W2 1BT.
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 31, 2020
filed on: 26th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 8th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 31, 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 11th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 31, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 22, 2016: 1000.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2016
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 1, 2015: 1000.00 GBP
capital
|
|
(AD01) New registered office address 401 Edgware Road London W2 1BT. Change occurred on March 11, 2015. Company's previous address: 73 Carlyle Road London London W5 4BP.
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 27, 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on February 28, 2014: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On May 29, 2013 director's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(14 pages)
|