(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed donia youssef inc LTDcertificate issued on 25/01/22
filed on: 25th, January 2022
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 19, 2022
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 19, 2022
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on January 24, 2022
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 19, 2022
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 19, 2022 new director was appointed.
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 24, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 10, 2021
filed on: 10th, May 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 14, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 14, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 14, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 14, 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 14, 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 19, 2014. Old Address: 28 Sparsholt Road Barking Essex IG11 7YQ
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 14, 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 29, 2013
filed on: 29th, April 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 29, 2013. Old Address: 45 Empress Avenue London E4 8SR England
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
(AP01) On April 16, 2013 new director was appointed.
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 15, 2013. Old Address: 28 Sparsholt Road Barking Outer London IG11 7YQ United Kingdom
filed on: 15th, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 15, 2013. Old Address: 45 Empress Avenue Empress Avenue London E4 8SR England
filed on: 15th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2013
| incorporation
|
Free Download
(7 pages)
|