Total Documents | 126 |
---|
Total Pages | 862 |
---|
21 August 2023 | Full accounts made up to 31 March 2023 |
---|---|
13 March 2023 | Confirmation statement made on 24 February 2023 with no updates |
11 October 2022 | Full accounts made up to 31 March 2022 |
30 March 2022 | Director's details changed for Yasmin Rhemtulla on 30 March 2022 |
9 March 2022 | Confirmation statement made on 24 February 2022 with no updates |
22 November 2021 | Full accounts made up to 31 March 2021 |
9 March 2021 | Confirmation statement made on 24 February 2021 with no updates |
20 November 2020 | Full accounts made up to 31 March 2020 |
17 March 2020 | Second filing of Confirmation Statement dated 24/02/2019 |
9 March 2020 | Confirmation statement made on 24 February 2020 with updates |
17 December 2019 | Full accounts made up to 31 March 2019 |
25 February 2019 | Confirmation statement made on 24 February 2019 with updates
|
20 November 2018 | Full accounts made up to 31 March 2018 |
26 February 2018 | Confirmation statement made on 24 February 2018 with updates |
7 November 2017 | Full accounts made up to 31 March 2017 |
7 November 2017 | Full accounts made up to 31 March 2017 |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates |
3 November 2016 | Full accounts made up to 31 March 2016 |
3 November 2016 | Full accounts made up to 31 March 2016 |
15 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
5 November 2015 | Accounts for a small company made up to 31 March 2015 |
5 November 2015 | Accounts for a small company made up to 31 March 2015 |
5 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
3 October 2014 | Accounts for a small company made up to 31 March 2014 |
3 October 2014 | Accounts for a small company made up to 31 March 2014 |
28 August 2014 | Registration of charge 046761030010, created on 20 August 2014 |
28 August 2014 | Registration of charge 046761030009, created on 20 August 2014 |
28 August 2014 | Registration of charge 046761030009, created on 20 August 2014 |
28 August 2014 | Registration of charge 046761030010, created on 20 August 2014 |
13 March 2014 | Director's details changed for Yasmin Rhemtulla on 6 December 2013 |
13 March 2014 | Director's details changed for Yasmin Rhemtulla on 6 December 2013 |
13 March 2014 | Director's details changed for Yasmin Rhemtulla on 6 December 2013 |
10 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
16 December 2013 | Accounts for a small company made up to 31 March 2013 |
16 December 2013 | Accounts for a small company made up to 31 March 2013 |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
4 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders |
4 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
23 January 2013 | Registered office address changed from Lynwood House, 373/375 Station Road, Harrow Middlesex HA1 2AW on 23 January 2013 |
23 January 2013 | Registered office address changed from Lynwood House, 373/375 Station Road, Harrow Middlesex HA1 2AW on 23 January 2013 |
22 December 2012 | Particulars of a mortgage or charge / charge no: 8 |
22 December 2012 | Particulars of a mortgage or charge / charge no: 7 |
22 December 2012 | Particulars of a mortgage or charge / charge no: 8 |
22 December 2012 | Particulars of a mortgage or charge / charge no: 4 |
22 December 2012 | Particulars of a mortgage or charge / charge no: 5 |
22 December 2012 | Particulars of a mortgage or charge / charge no: 6 |
22 December 2012 | Particulars of a mortgage or charge / charge no: 7 |
22 December 2012 | Particulars of a mortgage or charge / charge no: 5 |
22 December 2012 | Particulars of a mortgage or charge / charge no: 6 |
22 December 2012 | Particulars of a mortgage or charge / charge no: 4 |
23 November 2012 | Accounts for a small company made up to 31 March 2012 |
23 November 2012 | Accounts for a small company made up to 31 March 2012 |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders |
16 November 2011 | Accounts for a small company made up to 31 March 2011 |
16 November 2011 | Accounts for a small company made up to 31 March 2011 |
5 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders |
5 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders |
1 November 2010 | Accounts for a small company made up to 31 March 2010 |
1 November 2010 | Accounts for a small company made up to 31 March 2010 |
4 March 2010 | Director's details changed for Murad Rhemtulla on 1 October 2009 |
4 March 2010 | Director's details changed for Yasmin Rhemtulla on 1 October 2009 |
4 March 2010 | Director's details changed for Salim Rhemtulla on 1 October 2009 |
4 March 2010 | Director's details changed for Yasmin Rhemtulla on 1 October 2009 |
4 March 2010 | Director's details changed for Murad Rhemtulla on 1 October 2009 |
4 March 2010 | Director's details changed for Yasmin Rhemtulla on 1 October 2009 |
4 March 2010 | Director's details changed for Murad Rhemtulla on 1 October 2009 |
4 March 2010 | Director's details changed for Salim Rhemtulla on 1 October 2009 |
4 March 2010 | Director's details changed for Salim Rhemtulla on 1 October 2009 |
4 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders |
4 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 |
8 July 2009 | Particulars of a mortgage or charge / charge no: 3 |
8 July 2009 | Particulars of a mortgage or charge / charge no: 3 |
6 March 2009 | Return made up to 24/02/09; full list of members |
6 March 2009 | Return made up to 24/02/09; full list of members |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 |
27 February 2008 | Return made up to 24/02/08; full list of members |
27 February 2008 | Return made up to 24/02/08; full list of members |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 |
1 March 2007 | Return made up to 24/02/07; full list of members |
1 March 2007 | Return made up to 24/02/07; full list of members |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 |
10 March 2006 | Return made up to 24/02/06; full list of members |
10 March 2006 | Return made up to 24/02/06; full list of members |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 |
25 February 2005 | Return made up to 24/02/05; full list of members |
25 February 2005 | Return made up to 24/02/05; full list of members |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 |
7 August 2004 | Particulars of mortgage/charge |
7 August 2004 | Particulars of mortgage/charge |
7 August 2004 | Particulars of mortgage/charge |
7 August 2004 | Particulars of mortgage/charge |
19 March 2004 | Return made up to 24/02/04; full list of members |
19 March 2004 | Return made up to 24/02/04; full list of members |
30 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 |
30 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 |
1 May 2003 | Ad 24/02/03--------- £ si 998@1=998 £ ic 1/999 |
1 May 2003 | Ad 24/02/03--------- £ si 998@1=998 £ ic 1/999 |
20 March 2003 | New director appointed |
20 March 2003 | Director resigned |
20 March 2003 | New secretary appointed;new director appointed |
20 March 2003 | Director resigned |
20 March 2003 | New director appointed |
20 March 2003 | New secretary appointed;new director appointed |
20 March 2003 | Secretary resigned |
20 March 2003 | New director appointed |
20 March 2003 | New director appointed |
20 March 2003 | Secretary resigned |
24 February 2003 | Incorporation |
24 February 2003 | Incorporation |