Advanced company searchLink opens in new window

ILAYS

Company number 05372377

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2016 AR01 Annual return made up to 22 February 2016 no member list
11 Dec 2015 AA Total exemption full accounts made up to 28 February 2015
02 Dec 2015 AD01 Registered office address changed from 10 Windmill Road Chiswick London W4 1SD to 38 Bensington Court, New Road Bedfont Feltham Middlesex TW14 8HX on 2 December 2015
30 Mar 2015 AR01 Annual return made up to 22 February 2015 no member list
30 Mar 2015 AD01 Registered office address changed from Vantage West Great West Road Brentford Middlesex TW8 9AG England to 10 Windmill Road Chiswick London W4 1SD on 30 March 2015
30 Mar 2015 CH01 Director's details changed for Abdi Mohamed on 25 March 2015
30 Mar 2015 CH03 Secretary's details changed for Yusuf Ali on 10 March 2015
30 Mar 2015 CH01 Director's details changed for Rashed Abdul on 25 March 2015
02 Dec 2014 AA Total exemption full accounts made up to 28 February 2014
25 Sep 2014 AD01 Registered office address changed from The Hub 103 Salisbury Road Hounslow Middlesex TW4 7NW United Kingdom to Vantage West Great West Road Brentford Middlesex TW8 9AG on 25 September 2014
05 Aug 2014 AR01 Annual return made up to 22 February 2014
10 Jul 2014 AP01 Appointment of Suad Musse as a director
28 Nov 2013 AA Total exemption full accounts made up to 28 February 2013
15 Apr 2013 AR01 Annual return made up to 22 February 2013
24 Oct 2012 AP03 Appointment of Yusuf Ali as a secretary
24 Oct 2012 TM02 Termination of appointment of Abdirahman Said as a secretary
24 Oct 2012 AA Total exemption full accounts made up to 29 February 2012
08 May 2012 AR01 Annual return made up to 22 February 2012
24 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
19 Sep 2011 AD01 Registered office address changed from Alexandra House 241 High Street Brentford Middlesex TW8 0NE on 19 September 2011
03 May 2011 AR01 Annual return made up to 22 February 2011
07 Jan 2011 TM01 Termination of appointment of Hussien Hassan as a director
16 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
17 Mar 2010 AR01 Annual return made up to 22 February 2010
06 Dec 2009 AA Total exemption full accounts made up to 28 February 2009