FACE FOR CHILDREN IN NEED

Company Documents

DateDescription
14/10/2514 October 2025 NewVoluntary strike-off action has been suspended

View Document

14/10/2514 October 2025 NewVoluntary strike-off action has been suspended

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/09/2510 September 2025 NewCompulsory strike-off action has been discontinued

View Document

10/09/2510 September 2025 NewCompulsory strike-off action has been discontinued

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/09/255 September 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

05/09/255 September 2025 Application to strike the company off the register

View Document

05/09/255 September 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

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-11-01

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

01/11/231 November 2023 Annual accounts for year ending 01 Nov 2023

View Accounts

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

09/01/239 January 2023 Confirmation statement made on 2022-10-22 with no updates

View Document

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

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2021-10-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

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

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

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

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE SHAW-JACKSON

View Document

22/10/1922 October 2019 CESSATION OF AHMED MOHAMED ABDEL HAMID ALI AS A PSC

View Document

22/10/1922 October 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 194B LANCASTER ROAD LONDON W11 1QU ENGLAND

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR AHMED ALI

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

30/07/1730 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR GERARD DULAIT

View Document

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

View Accounts

22/10/1622 October 2016 REGISTERED OFFICE CHANGED ON 22/10/2016 FROM 8 HOLLY TREE CLOSE LONDON SW19 6EA ENGLAND

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 54 BENNETT COURT ENFIELD ROAD LONDON W3 8RA

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 07/10/15 NO MEMBER LIST

View Document

19/07/1519 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 07/10/14 NO MEMBER LIST

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 45 DORCHESTER ROAD NORTHOLT MIDDLESEX UB5 4PB

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED MOHAMED ABDEL HAMID ALI / 01/10/2014

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 07/10/13 NO MEMBER LIST

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY AHMED ALI

View Document

06/08/136 August 2013 SECRETARY APPOINTED MRS SHEREEN LAURA SERRY

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR AHMED MOHAMED ABDEL HAMID ALI

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 264 LATIMER ROAD LONDON W10 6QY

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE SHAW-JACKSON

View Document

08/04/138 April 2013 SECRETARY APPOINTED MR AHMED ALI

View Document

23/11/1223 November 2012 07/10/12 NO MEMBER LIST

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/08/129 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 07/10/11 NO MEMBER LIST

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE SHAW-JACKSON / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD DULAIT / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE SHAW-JACKSON / 04/08/2011

View Document

04/08/114 August 2011 07/10/10 NO MEMBER LIST

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

24/02/1024 February 2010 07/10/09

View Document

17/01/1017 January 2010 REGISTERED OFFICE CHANGED ON 17/01/2010 FROM 36 HIGHLEVER ROAD LONDON W10 6PS

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE SHAW-JACKSON / 04/01/2010

View Document

07/10/087 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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