(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 2, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 2, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to May 31, 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2021
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095934250001, created on November 15, 2021
filed on: 25th, November 2021
| mortgage
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: September 1, 2021
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 2, 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On September 1, 2021 new director was appointed.
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2021
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 1, 2021
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 28, 2021
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 28, 2021
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 28, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 14, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 27, 2020
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 14, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On February 27, 2020 new director was appointed.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 27, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 20, 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2019
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 1, 2019
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 20, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: December 21, 2017
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On December 21, 2017 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 21, 2017
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Renaissance Accountants Ltd 225 Marsh Wall London E14 9FW to 5 the Boulevard London SW6 2UB on May 3, 2017
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 21, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 23, 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On December 23, 2015 new director was appointed.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 23, 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed mal alsham take away LTDcertificate issued on 04/09/15
filed on: 4th, September 2015
| change of name
|
Free Download
|
(TM01) Director appointment termination date: August 1, 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On August 1, 2015 new director was appointed.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 1, 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
|
(AD01) Registered office address changed from 5 the Boulevard Imperial Wharf London SW6 2UB United Kingdom to C/O Renaissance Accountants Ltd 225 Marsh Wall London E14 9FW on September 3, 2015
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2015
| incorporation
|
Free Download
(7 pages)
|