(CS01) Confirmation statement with no updates 2023/09/30
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/01/31
filed on: 18th, October 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 18 Gardenwall Close Salford Manchester M5 3GQ United Kingdom on 2022/11/30 to 5 Keywood Drive Hersham Walton on Thames Surrey KT12 5EH
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/30
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/01/31
filed on: 19th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/09/30
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/01/31
filed on: 13th, October 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/01/31
filed on: 13th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/09/30
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/09/30
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/01/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/12
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/01/31
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/12
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/01/31
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Houghton Court First Avenue Ketley Bank Telford TF2 0AG England on 2017/06/27 to 18 Gardenwall Close Salford Manchester M5 3GQ
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/12
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Flat 4 102, Sheaveshill Avenue London NW9 6RY on 2016/09/30 to 12 Houghton Court First Avenue Ketley Bank Telford TF2 0AG
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/24
filed on: 6th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/01/31
filed on: 6th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/01/31
filed on: 6th, November 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2014/10/01 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/24
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 26 Hazel Street Leicester LE2 7JN England on 2015/05/06 to Flat 4 102, Sheaveshill Avenue London NW9 6RY
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX United Kingdom on 2015/01/27 to 26 Hazel Street Leicester LE2 7JN
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 26 Hazel Street Leicester LE2 7JN England on 2015/01/27 to 26 Hazel Street Leicester LE2 7JN
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2014/04/19 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed syria mubasha LIMITEDcertificate issued on 05/02/14
filed on: 5th, February 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2014/02/04
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 24th, January 2014
| incorporation
|
Free Download
(28 pages)
|