(AA) Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 27th, March 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th September 2020
filed on: 29th, September 2020
| resolution
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from 17 Priory Gardens Wembley HA0 2QG England at an unknown date to Alexandra House 43 Alexandra Street Nottingham NG5 1AY
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th August 2019
filed on: 12th, August 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 28 Chamberlayne Road London NW10 3JD England on 12th February 2018 to Alexandra House 43 Alexandra Street Nottingham NG5 1AY
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from 157 Oxford Gardens London W10 6NE United Kingdom at an unknown date to 17 Priory Gardens Wembley HA0 2QG
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st September 2016 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 157 Oxford Gardens London W10 6NE England on 9th August 2016 to 28 Chamberlayne Road London NW10 3JD
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from The Blenheim Court Business Centre 9 Orchard Suite Peppercorn Close Peterborough PE1 2DU England at an unknown date to 157 Oxford Gardens London W10 6NE
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 18th April 2016
filed on: 18th, April 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Aws Management Services, 9 Orchard Suite the Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU on 4th January 2016 to 157 Oxford Gardens London W10 6NE
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from C/O C/O Umex Securities Unit 6 Shaftesbury Centre 85 Barlby Road London W10 6AZ England at an unknown date to The Blenheim Court Business Centre 9 Orchard Suite Peppercorn Close Peterborough PE1 2DU
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th October 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th September 2015
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Umex Life the Blenheim Court Business Centre Office 2 Orchard Suite Peppercorn Close Peterborough PE1 2DU United Kingdom on 4th September 2015 to Aws Management Services, 9 Orchard Suite the Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Umex Securities Unit 6 Shaftesbury Centre 85 Barlby Road London W10 6AZ on 31st October 2014 to C/O Umex Life the Blenheim Court Business Centre Office 2 Orchard Suite Peppercorn Close Peterborough PE1 2DU
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th October 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th October 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mba headstart LIMITEDcertificate issued on 22/08/14
filed on: 22nd, August 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd August 2014
filed on: 22nd, August 2014
| resolution
|
|
(AR01) Annual return with complete list of members, drawn up to 8th October 2013
filed on: 11th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th October 2013: 1.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 157 Oxford Gardens London W10 6NE England on 20th November 2012
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th October 2012
filed on: 11th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address changed from C/O C/O Umex Securities Berkeley Square House Berkeley Square London W1J 6BD England at an unknown date
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed halal international certification LTDcertificate issued on 06/07/12
filed on: 6th, July 2012
| change of name
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 4th March 2012
filed on: 4th, March 2012
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from Unit 2 77 Greenfield Road London E1 1EJ at an unknown date
filed on: 12th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th October 2011
filed on: 12th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2010
filed on: 8th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2 77 Greenfield Road London E1 1EJ United Kingdom on 29th July 2011
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st December 2010 from 31st October 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th October 2010
filed on: 26th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st September 2010 director's details were changed
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2009
filed on: 24th, September 2010
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th August 2010
filed on: 9th, August 2010
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 24th, December 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th October 2009
filed on: 24th, December 2009
| annual return
|
Free Download
(6 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, December 2009
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Beacons Close Beckton London E6 5TT on 24th December 2009
filed on: 24th, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On 23rd December 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed halal international leather certification LIMITEDcertificate issued on 20/02/09
filed on: 19th, February 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, October 2008
| incorporation
|
Free Download
(16 pages)
|