(CS01) Confirmation statement with updates Sun, 3rd Dec 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 15th Sep 2023 new director was appointed.
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 12th Sep 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 211 Northumberland Ave Welling DA16 2QF England on Tue, 12th Sep 2023 to Keswick House 53 Worple Road Isleworth Middx TW7 7AT
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 12th Sep 2023
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 12th Sep 2023
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 12th Sep 2023
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 3rd Dec 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Dec 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 10th Dec 2020 new director was appointed.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Mr Tamer A. Abdelhamid 53 Worple Road Flat 1 Keswick House Isleworth Middlesex TW7 7AT on Mon, 21st Dec 2020 to 211 Northumberland Ave Welling DA16 2QF
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 10th Dec 2020
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 3rd Dec 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Dec 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Dec 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Dec 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Mr T Abelhamid 53 Worple Road Flat 1, Keswick House Isleworth Middlesex TW7 7AT on Mon, 22nd Dec 2014 to C/O Mr Tamer A. Abdelhamid 53 Worple Road Flat 1 Keswick House Isleworth Middlesex TW7 7AT
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
(AP03) On Thu, 6th Nov 2014, company appointed a new person to the position of a secretary
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 5th Dec 2014
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 6th Dec 2014
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 53 Worple Road Isleworth Middlesex TW7 7AT England on Wed, 17th Dec 2014 to C/O Mr T Abelhamid 53 Worple Road Flat 1, Keswick House Isleworth Middlesex TW7 7AT
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Nov 2014 new director was appointed.
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Dec 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(9 pages)
|
(AP01) On Thu, 6th Nov 2014 new director was appointed.
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 6th Nov 2014 new director was appointed.
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 6th Dec 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Harrington House Fourth Way Wembley Middlesex HA9 0LH United Kingdom on Wed, 10th Dec 2014 to 53 Worple Road Isleworth Middlesex TW7 7AT
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 5th Dec 2014
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Nov 2014 new director was appointed.
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 6th Nov 2014 new director was appointed.
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2013
| incorporation
|
Free Download
(18 pages)
|
(SH01) Capital declared on Tue, 3rd Dec 2013: 4.00 GBP
capital
|
|