(TM01) Mon, 15th May 2023 - the day director's appointment was terminated
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 15th May 2023 new director was appointed.
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 30th Sep 2022 new director was appointed.
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 30th Sep 2022 - the day director's appointment was terminated
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 30th Sep 2022 new director was appointed.
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Wed, 13th Oct 2021 - the day director's appointment was terminated
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 13th Oct 2021 - the day director's appointment was terminated
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 13th Oct 2021 new director was appointed.
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 8th Jul 2021 - the day director's appointment was terminated
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 8th Jul 2021 new director was appointed.
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed alkhidmat welfare LIMITEDcertificate issued on 10/02/21
filed on: 10th, February 2021
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 21st Dec 2020
filed on: 21st, December 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Thu, 17th Dec 2020 new director was appointed.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 17th Dec 2020 - the day director's appointment was terminated
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 17th Dec 2020 - the day director's appointment was terminated
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 17th Dec 2020 new director was appointed.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 14th Feb 2020. New Address: 65 North Acton Road London NW10 6PJ. Previous address: 89 Bickersteth Road B-011 Trident Business Centre, London SW17 9SH England
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
(MISC) NE01
filed on: 30th, April 2018
| miscellaneous
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 30th Apr 2018
filed on: 30th, April 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, April 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 23rd Apr 2018
filed on: 23rd, April 2018
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed trust foundation LIMITEDcertificate issued on 09/04/18
filed on: 9th, April 2018
| change of name
|
Free Download
(3 pages)
|
(CH01) On Fri, 16th Mar 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Sun, 1st Oct 2017 - the day director's appointment was terminated
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Oct 2017 new director was appointed.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Oct 2017 new director was appointed.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 1st Oct 2017 - the day director's appointment was terminated
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 1st Oct 2017 - the day director's appointment was terminated
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 19th May 2016, no shareholders list
filed on: 19th, June 2016
| annual return
|
Free Download
(2 pages)
|
(AP01) On Sun, 19th Jun 2016 new director was appointed.
filed on: 19th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 16th Mar 2016. New Address: 89 Bickersteth Road B-011 Trident Business Centre, London SW17 9SH. Previous address: 19 Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RQ England
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Wed, 2nd Mar 2016 - the day director's appointment was terminated
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 2nd Mar 2016 - the day secretary's appointment was terminated
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Jan 2016 new director was appointed.
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Jan 2016 new director was appointed.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 17th Dec 2015. New Address: 19 Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RQ. Previous address: Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 17th Dec 2015. New Address: 19 Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RQ. Previous address: 305 North Circular Road Park Royal London NW10 7PN England
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed bana-tul-muslimeen LIMITEDcertificate issued on 26/10/15
filed on: 26th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Tue, 19th May 2015, no shareholders list
filed on: 16th, October 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) Mon, 27th Jul 2015 - the day director's appointment was terminated
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 27th Jul 2015 - the day director's appointment was terminated
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 27th Jul 2015 - the day director's appointment was terminated
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 7th Apr 2015 - the day director's appointment was terminated
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed humanitarian foundation global LIMITEDcertificate issued on 01/04/15
filed on: 1st, April 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Thu, 5th Mar 2015 new director was appointed.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 5th Mar 2015 new director was appointed.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 5th Mar 2015 new director was appointed.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 5th Mar 2015 new director was appointed.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 2nd Jan 2015 new director was appointed.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed trust foundation LTDcertificate issued on 23/10/14
filed on: 23rd, October 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 19th May 2014, no shareholders list
filed on: 22nd, October 2014
| annual return
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 22nd Oct 2014. New Address: Justin Plaza 2 Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE. Previous address: Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Fri, 22nd Nov 2013 - the day director's appointment was terminated
filed on: 22nd, November 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 22nd Nov 2013. Old Address: Unit M229 Trident Business Centre 89 Bickersteth Road London SW17 9SH
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 19th May 2013, no shareholders list
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 7th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 19th May 2012, no shareholders list
filed on: 7th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) Mon, 5th Dec 2011 - the day director's appointment was terminated
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 5th Dec 2011 new director was appointed.
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ehsas foundation LTDcertificate issued on 21/09/11
filed on: 21st, September 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Wed, 21st Sep 2011 to change company name
change of name
|
|
(AA) Dormant company accounts made up to Mon, 31st May 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, June 2011
| resolution
|
Free Download
(1 page)
|
(CH03) On Fri, 25th Mar 2011 secretary's details were changed
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 19th May 2011, no shareholders list
filed on: 19th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 16th May 2011. Old Address: 2 Swanton Gardens London SW19 6BN
filed on: 16th, May 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 19th Apr 2011. Old Address: 170 Church Road Mitcham Surrey CR4 3BW
filed on: 19th, April 2011
| address
|
Free Download
(2 pages)
|
(CH03) On Fri, 17th Sep 2010 secretary's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 19th May 2010, no shareholders list
filed on: 24th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 18th Aug 2010 new director was appointed.
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 24th Jun 2010 - the day director's appointment was terminated
filed on: 24th, June 2010
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 7th Jul 2009 Secretary appointed
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 7th Jul 2009 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 20th May 2009 Appointment terminated director
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2009
| incorporation
|
Free Download
(23 pages)
|