(CS01) Confirmation statement with no updates 2023-11-12
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 58 Hobart Road Hayes UB4 9NB. Change occurred on 2023-11-16. Company's previous address: 68 Imperial Road Feltham TW14 8AZ England.
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-07-07
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-07-07
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-07-07
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-07-07
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 6th, June 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2023-03-15
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-03-15
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-03-15
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-03-15
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-03-14
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-11-12
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed hibaq abdirahman LTDcertificate issued on 06/09/22
filed on: 6th, September 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) New registered office address 68 Imperial Road Feltham TW14 8AZ. Change occurred on 2022-09-05. Company's previous address: Flat 24 Axis House 242 Bath Road Harlington Hayes UB3 5AY England.
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-09-05
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-11-12
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021-11-12
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-11-12
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, September 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2021-09-07: 1.00 GBP
capital
|
|