Total Documents | 294 |
---|
Total Pages | 1,175 |
---|
30 June 2023 | Satisfaction of charge 15 in full |
---|---|
26 June 2023 | Confirmation statement made on 26 June 2023 with updates |
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates |
18 January 2023 | Registered office address changed from 30th Floor, 40 Bank Street Canary Wharf London London E14 5NR United Kingdom to 18th Floor, 40 Bank Street 18th Floor, 40 Bank Street Canary Wharf London E14 5NR on 18 January 2023 |
18 January 2023 | Registered office address changed from 18th Floor, 40 Bank Street 18th Floor, 40 Bank Street Canary Wharf London E14 5NR United Kingdom to 18th Floor 40 Bank Street Canary Wharf London E14 5NR on 18 January 2023 |
14 October 2022 | Total exemption full accounts made up to 31 January 2022 |
13 August 2022 | Confirmation statement made on 10 August 2022 with no updates |
21 July 2022 | Registration of charge 032494450047, created on 12 July 2022 |
21 July 2022 | Registration of charge 032494450046, created on 12 July 2022 |
21 July 2022 | Registration of charge 032494450042, created on 12 July 2022 |
21 July 2022 | Registration of charge 032494450043, created on 12 July 2022 |
21 July 2022 | Registration of charge 032494450044, created on 12 July 2022 |
21 July 2022 | Registration of charge 032494450045, created on 12 July 2022 |
13 July 2022 | Registration of charge 032494450041, created on 12 July 2022 |
25 February 2022 | Satisfaction of charge 30 in full |
25 February 2022 | Satisfaction of charge 22 in full |
25 February 2022 | Satisfaction of charge 14 in full |
25 February 2022 | Satisfaction of charge 33 in full |
25 February 2022 | Satisfaction of charge 32 in full |
25 February 2022 | Satisfaction of charge 34 in full |
25 February 2022 | Satisfaction of charge 31 in full |
13 January 2022 | Satisfaction of charge 23 in full |
29 October 2021 | Satisfaction of charge 24 in full |
20 October 2021 | Total exemption full accounts made up to 31 January 2021 |
20 October 2021 | Confirmation statement made on 10 August 2021 with no updates |
10 August 2021 | Registration of charge 032494450040, created on 30 July 2021 |
6 July 2021 | Registration of charge 032494450037, created on 30 June 2021 |
6 July 2021 | Registration of charge 032494450036, created on 30 June 2021 |
6 July 2021 | Registration of charge 032494450039, created on 30 June 2021 |
6 July 2021 | Registration of charge 032494450038, created on 30 June 2021 |
19 October 2020 | Total exemption full accounts made up to 31 January 2020 |
14 October 2020 | Termination of appointment of Rashmi Bakshi as a director on 1 October 2020 |
10 August 2020 | Satisfaction of charge 19 in full |
10 August 2020 | Confirmation statement made on 10 August 2020 with updates |
17 June 2020 | Confirmation statement made on 17 June 2020 with updates |
14 June 2020 | Director's details changed for Rashmi Ahmed on 13 June 2020 |
14 June 2020 | Confirmation statement made on 14 June 2020 with updates |
11 February 2020 | Registration of charge 032494450035, created on 29 January 2020 |
6 February 2020 | Satisfaction of charge 25 in full |
5 February 2020 | Satisfaction of charge 27 in full |
5 February 2020 | Satisfaction of charge 26 in full |
5 February 2020 | Satisfaction of charge 20 in full |
5 February 2020 | Satisfaction of charge 28 in full |
5 February 2020 | Satisfaction of charge 18 in full |
5 February 2020 | Satisfaction of charge 17 in full |
5 February 2020 | Satisfaction of charge 29 in full |
31 January 2020 | Total exemption full accounts made up to 31 January 2019 |
11 September 2019 | Confirmation statement made on 11 September 2019 with updates |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 |
18 October 2018 | Registered office address changed from 30th Floor 40 Bank Street 30 London Canary Wharf E14 5NR England to 30th Floor, 40 Bank Street Canary Wharf London London E14 5NR on 18 October 2018 |
16 October 2018 | Registered office address changed from Second Floor 12a Deer Park Road Merton London SW19 3TL England to 30th Floor 40 Bank Street 30 London Canary Wharf E14 5NR on 16 October 2018 |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates |
29 November 2016 | Confirmation statement made on 30 September 2016 with updates |
29 November 2016 | Confirmation statement made on 30 September 2016 with updates |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
17 October 2016 | Termination of appointment of Miraj Makin as a director on 3 October 2016 |
17 October 2016 | Termination of appointment of Miraj Makin as a director on 3 October 2016 |
29 March 2016 | Director's details changed for Rashmi Ahmed on 15 March 2016 |
29 March 2016 | Director's details changed for Rashmi Ahmed on 15 March 2016 |
18 November 2015 | Registered office address changed from 12a Deer Park Road Merton London SW19 3UQ to Second Floor 12a Deer Park Road Merton London SW19 3TL on 18 November 2015 |
18 November 2015 | Registered office address changed from 12a Deer Park Road Merton London SW19 3UQ to Second Floor 12a Deer Park Road Merton London SW19 3TL on 18 November 2015 |
12 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
14 October 2015 | Director's details changed for Muquim Uddin Ahmed on 1 January 2015 |
14 October 2015 | Director's details changed for Muquim Uddin Ahmed on 1 January 2015 |
14 October 2015 | Director's details changed for Muquim Uddin Ahmed on 1 January 2015 |
26 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
28 October 2013 | Termination of appointment of Monique Ahmed as a director |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
28 October 2013 | Termination of appointment of Monique Ahmed as a director |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders |
13 December 2012 | Total exemption small company accounts made up to 31 January 2012 |
13 December 2012 | Total exemption small company accounts made up to 31 January 2012 |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders |
2 November 2011 | Particulars of a mortgage or charge / charge no: 34 |
2 November 2011 | Particulars of a mortgage or charge / charge no: 34 |
1 November 2011 | Particulars of a mortgage or charge / charge no: 33 |
1 November 2011 | Particulars of a mortgage or charge / charge no: 33 |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
15 June 2011 | Appointment of Monique Ahmed as a director |
15 June 2011 | Appointment of Monique Ahmed as a director |
7 June 2011 | Appointment of Rashmi Ahmed as a director |
7 June 2011 | Appointment of Rashmi Ahmed as a director |
28 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders |
28 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders |
27 January 2010 | Director's details changed for Miraj Ahmed on 26 January 2010 |
27 January 2010 | Director's details changed for Miraj Ahmed on 26 January 2010 |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 |
17 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders |
17 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders |
21 October 2009 | Particulars of a mortgage or charge / charge no: 32 |
21 October 2009 | Particulars of a mortgage or charge / charge no: 32 |
21 May 2009 | Director appointed miraj ahmed |
21 May 2009 | Director appointed miraj ahmed |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 |
29 April 2009 | Total exemption small company accounts made up to 31 January 2008 |
29 April 2009 | Total exemption small company accounts made up to 31 January 2008 |
31 March 2009 | Return made up to 13/09/08; full list of members |
31 March 2009 | Return made up to 13/09/08; full list of members |
9 January 2009 | Registered office changed on 09/01/2009 from 46-48 brick lane london E1 6RF |
9 January 2009 | Registered office changed on 09/01/2009 from 46-48 brick lane london E1 6RF |
17 December 2008 | Registered office changed on 17/12/2008 from asian foods milfa house caxton street north london E16 1JL |
17 December 2008 | Registered office changed on 17/12/2008 from asian foods milfa house caxton street north london E16 1JL |
6 November 2008 | Particulars of a mortgage or charge/co extend / charge no: 31 |
6 November 2008 | Particulars of a mortgage or charge/co extend / charge no: 31 |
17 October 2008 | Particulars of a mortgage or charge / charge no: 30 |
17 October 2008 | Particulars of a mortgage or charge / charge no: 30 |
7 August 2008 | Total exemption small company accounts made up to 31 January 2007 |
7 August 2008 | Total exemption small company accounts made up to 31 January 2007 |
9 July 2008 | Particulars of a mortgage or charge / charge no: 26 |
9 July 2008 | Particulars of a mortgage or charge / charge no: 26 |
9 July 2008 | Particulars of a mortgage or charge / charge no: 28 |
9 July 2008 | Particulars of a mortgage or charge / charge no: 27 |
9 July 2008 | Particulars of a mortgage or charge / charge no: 25 |
9 July 2008 | Particulars of a mortgage or charge / charge no: 29 |
9 July 2008 | Particulars of a mortgage or charge / charge no: 25 |
9 July 2008 | Particulars of a mortgage or charge / charge no: 29 |
9 July 2008 | Particulars of a mortgage or charge / charge no: 27 |
9 July 2008 | Particulars of a mortgage or charge / charge no: 28 |
4 July 2008 | Particulars of a mortgage or charge / charge no: 24 |
4 July 2008 | Particulars of a mortgage or charge / charge no: 24 |
19 June 2008 | Particulars of a mortgage or charge / charge no: 23 |
19 June 2008 | Particulars of a mortgage or charge / charge no: 23 |
13 June 2008 | Appointment terminated secretary muquim ahmed |
13 June 2008 | Appointment terminated secretary muquim ahmed |
15 January 2008 | Return made up to 13/09/07; full list of members |
15 January 2008 | Return made up to 13/09/07; full list of members |
14 January 2008 | Director resigned |
14 January 2008 | Director resigned |
22 December 2007 | Particulars of mortgage/charge |
22 December 2007 | Particulars of mortgage/charge |
22 December 2007 | Particulars of mortgage/charge |
22 December 2007 | Particulars of mortgage/charge |
22 December 2007 | Particulars of mortgage/charge |
22 December 2007 | Particulars of mortgage/charge |
22 December 2007 | Particulars of mortgage/charge |
22 December 2007 | Particulars of mortgage/charge |
22 December 2007 | Particulars of mortgage/charge |
22 December 2007 | Particulars of mortgage/charge |
22 December 2007 | Particulars of mortgage/charge |
22 December 2007 | Particulars of mortgage/charge |
22 December 2007 | Particulars of mortgage/charge |
22 December 2007 | Particulars of mortgage/charge |
22 December 2007 | Particulars of mortgage/charge |
22 December 2007 | Particulars of mortgage/charge |
22 December 2007 | Particulars of mortgage/charge |
22 December 2007 | Particulars of mortgage/charge |
5 September 2007 | Secretary resigned |
5 September 2007 | Secretary resigned |
10 January 2007 | Director resigned |
10 January 2007 | Director resigned |
5 November 2006 | Total exemption small company accounts made up to 31 January 2006 |
5 November 2006 | Total exemption small company accounts made up to 31 January 2006 |
19 September 2006 | Return made up to 13/09/06; full list of members |
19 September 2006 | Return made up to 13/09/06; full list of members |
2 May 2006 | Return made up to 13/09/05; full list of members |
2 May 2006 | Return made up to 13/09/05; full list of members |
8 November 2005 | Total exemption small company accounts made up to 31 January 2005 |
8 November 2005 | Total exemption small company accounts made up to 31 January 2005 |
14 September 2005 | New director appointed |
14 September 2005 | New director appointed |
26 August 2005 | Particulars of mortgage/charge |
26 August 2005 | Particulars of mortgage/charge |
24 August 2005 | Director resigned |
24 August 2005 | Director resigned |
9 June 2005 | New secretary appointed |
9 June 2005 | New secretary appointed |
26 May 2005 | New director appointed |
26 May 2005 | New director appointed |
24 May 2005 | Total exemption small company accounts made up to 31 January 2004 |
24 May 2005 | Total exemption small company accounts made up to 31 January 2004 |
7 February 2005 | Return made up to 13/09/04; full list of members
|
7 February 2005 | Return made up to 13/09/04; full list of members
|
2 June 2004 | Accounts for a small company made up to 31 January 2003 |
2 June 2004 | Accounts for a small company made up to 31 January 2003 |
13 March 2004 | Return made up to 13/09/03; full list of members |
13 March 2004 | Return made up to 13/09/03; full list of members |
17 January 2004 | Particulars of mortgage/charge |
17 January 2004 | Particulars of mortgage/charge |
23 October 2003 | Particulars of mortgage/charge |
23 October 2003 | Particulars of mortgage/charge |
19 September 2003 | Particulars of mortgage/charge |
19 September 2003 | Particulars of mortgage/charge |
21 August 2003 | Particulars of mortgage/charge |
21 August 2003 | Particulars of mortgage/charge |
21 June 2003 | Particulars of mortgage/charge |
21 June 2003 | Particulars of mortgage/charge |
20 January 2003 | Accounts for a small company made up to 31 January 2002 |
20 January 2003 | Accounts for a small company made up to 31 January 2002 |
23 December 2002 | Return made up to 13/09/02; full list of members |
23 December 2002 | Return made up to 13/09/02; full list of members |
19 February 2002 | Return made up to 13/09/01; full list of members |
19 February 2002 | Return made up to 13/09/01; full list of members |
20 December 2001 | Accounts for a small company made up to 31 January 2001 |
20 December 2001 | Accounts for a small company made up to 31 January 2001 |
9 November 2001 | Particulars of mortgage/charge |
9 November 2001 | Particulars of mortgage/charge |
12 June 2001 | Particulars of mortgage/charge |
12 June 2001 | Particulars of mortgage/charge |
10 October 2000 | Return made up to 13/09/00; full list of members |
10 October 2000 | Return made up to 13/09/00; full list of members |
30 August 2000 | Accounts for a small company made up to 31 January 2000 |
30 August 2000 | Accounts for a small company made up to 31 January 2000 |
9 June 2000 | Particulars of mortgage/charge |
9 June 2000 | Particulars of mortgage/charge |
17 September 1999 | Return made up to 13/09/99; full list of members |
17 September 1999 | Return made up to 13/09/99; full list of members |
24 June 1999 | Accounts for a small company made up to 31 January 1999 |
24 June 1999 | Accounts for a small company made up to 31 January 1999 |
17 March 1999 | Particulars of mortgage/charge |
17 March 1999 | Particulars of mortgage/charge |
17 March 1999 | Particulars of mortgage/charge |
17 March 1999 | Particulars of mortgage/charge |
26 November 1998 | Accounting reference date extended from 30/09/98 to 31/01/99 |
26 November 1998 | Accounting reference date extended from 30/09/98 to 31/01/99 |
3 November 1998 | Return made up to 13/09/98; no change of members
|
3 November 1998 | Return made up to 13/09/98; no change of members
|
19 August 1998 | Particulars of mortgage/charge |
19 August 1998 | Particulars of mortgage/charge |
12 August 1998 | Accounts for a dormant company made up to 30 September 1997 |
12 August 1998 | Accounts for a dormant company made up to 30 September 1997 |
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
18 June 1998 | Particulars of mortgage/charge |
18 June 1998 | Particulars of mortgage/charge |
11 November 1997 | Return made up to 13/09/97; full list of members |
11 November 1997 | Return made up to 13/09/97; full list of members |
5 November 1997 | New director appointed |
5 November 1997 | New director appointed |
2 November 1997 | Director resigned |
2 November 1997 | Director resigned |
31 October 1996 | New director appointed |
31 October 1996 | New secretary appointed;new director appointed |
31 October 1996 | New director appointed |
31 October 1996 | New secretary appointed;new director appointed |
16 October 1996 | Registered office changed on 16/10/96 from: kemp house 152-160 city road london EC1V 2NP |
16 October 1996 | Registered office changed on 16/10/96 from: kemp house 152-160 city road london EC1V 2NP |
16 October 1996 | Secretary resigned |
16 October 1996 | Director resigned |
16 October 1996 | Ad 11/10/96--------- £ si 999@1=999 £ ic 1/1000 |
16 October 1996 | Director resigned |
16 October 1996 | Secretary resigned |
16 October 1996 | Ad 11/10/96--------- £ si 999@1=999 £ ic 1/1000 |
16 October 1996 | Resolutions
|
16 October 1996 | Resolutions
|
13 September 1996 | Incorporation |
13 September 1996 | Incorporation |