(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Jun 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 24th Feb 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 24th Feb 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 10th Sep 2019
filed on: 10th, September 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 12th Jun 2019. New Address: 22 Watford Road Wembley HA0 3EP. Previous address: 23a Kenilworth Gardens Hayes Middlesex UB4 0AY
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, June 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) On Mon, 10th Jun 2019 new director was appointed.
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 10th Jun 2019 - the day director's appointment was terminated
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Mon, 10th Jun 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Jun 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Sep 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Sep 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Oct 2011 new director was appointed.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 20th Oct 2011 - the day director's appointment was terminated
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Sep 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Oct 2015 to Thu, 31st Mar 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 20th Oct 2015 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Tue, 20th Oct 2015 - the day director's appointment was terminated
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 19th Oct 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 20th Oct 2015: 100.00 GBP
capital
|
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 19th Oct 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 19th Oct 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 7th Nov 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 19th Oct 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 20th Oct 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 5th Dec 2011 new director was appointed.
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 19th Oct 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 11th Oct 2011. Old Address: 22 Watford Road Wembley Middlesex HA0 3EP United Kingdom
filed on: 11th, October 2011
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 23rd, September 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bismillah halal meat LIMITEDcertificate issued on 23/09/11
filed on: 23rd, September 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Wed, 14th Sep 2011 to change company name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 14th Mar 2011. Old Address: 23a Kenilworth Gardens Hayes Middlesex UB4 0AY United Kingdom
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 19th Oct 2010 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, February 2011
| gazette
|
Free Download
(1 page)
|
(TM01) Sun, 10th Jan 2010 - the day director's appointment was terminated
filed on: 10th, January 2010
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, October 2009
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, October 2009
| incorporation
|
Free Download
(24 pages)
|