FAMILY BASED SOLUTIONS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Appointment of Mr Garry Andrew Kousoulou as a director on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Marilyn Griffith as a director on 2025-03-27

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

10/07/2410 July 2024 Termination of appointment of Perihan Mehmet as a director on 2024-07-04

View Document

08/02/248 February 2024 Notification of a person with significant control statement

View Document

02/02/242 February 2024 Cessation of Ayse Adil as a person with significant control on 2024-02-01

View Document

02/02/242 February 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/10/212 October 2021 Cessation of Ayse Adil as a person with significant control on 2021-10-02

View Document

02/10/212 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

02/10/212 October 2021 Registered office address changed from 5 Chase Side Crescent Enfield EN2 0JA England to 5 Chase Side Crescent Enfield EN2 0JA on 2021-10-02

View Document

02/10/212 October 2021 Notification of Ayse Adil as a person with significant control on 2021-10-02

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR KYRIACOS NICHOLAS

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

19/04/2019 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR AYTAC MUSTAFA

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR ASLI AKKOYUNOGLU

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR GARY GRANGE

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MRS PANAYIOTA RICHARDS

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR GARY LEE GRANGE

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/01/1931 January 2019 NE01 FORM RECEIVED 24/01/2019.

View Document

31/01/1931 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1931 January 2019 COMPANY NAME CHANGED PARENT ABUSE AND RECONCILIATION SERVICE (PAARS) CERTIFICATE ISSUED ON 31/01/19

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYSE ADIL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/03/1816 March 2018 CESSATION OF AYSE ADIL AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MRS ASLI AKKOYUNOGLU

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MRS MARILYN GRIFFITH

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR KYRIACOS ANDREAS NICHOLAS

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA AFFLECK

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MRS PERIHAN MEHMET

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA AFFLECK / 27/09/2017

View Document

05/09/175 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR AYSE ADIL

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN HUNTER

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MRS LORAINE ROXANNE CLEMENTINA HUNTE

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MRS JUDITH RACHEL ALLAN

View Document

23/08/1723 August 2017 ARTICLES OF ASSOCIATION

View Document

11/08/1711 August 2017 ALTER ARTICLES 19/07/2017

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 1161 GREAT CAMBRIDGE ROAD ENFIELD EN1 4DD ENGLAND

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM REFUGE HOUSE GROUND FLOOR WEST 9-10 RIVER FRONT ENFIELD MIDDLESEX

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

09/03/169 March 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN COLLEEN HUNTER / 30/11/2015

View Document

30/11/1530 November 2015 02/10/15 NO MEMBER LIST

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN COLLEEN HUNTER / 15/04/2015

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH LETTIERI

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MS SAMANTHA AFFLECK

View Document

24/03/1524 March 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

10/10/1410 October 2014 02/10/14 NO MEMBER LIST

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 1161 GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX EN1 4DD

View Document

08/10/138 October 2013 02/10/13 NO MEMBER LIST

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LITTIERI / 07/10/2013

View Document

02/10/122 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company