Total Documents | 144 |
---|
Total Pages | 453 |
---|
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 |
---|---|
16 February 2023 | Confirmation statement made on 4 February 2023 with no updates |
3 January 2023 | Change of details for Mr Amir Bahrami as a person with significant control on 3 January 2023 |
3 January 2023 | Change of details for Mr Mohammadreza Ahmadi Motlagh as a person with significant control on 3 January 2023 |
3 January 2023 | Director's details changed for Mr Amir Daniel Bahrami on 3 January 2023 |
3 January 2023 | Registered office address changed from Unit 45 Mountney Bridge Business Park Westham Pevensey East Sussex BN24 5NJ to Unit G3 Chaucer Business Park Dittons Road Polegate BN26 6QH on 3 January 2023 |
3 January 2023 | Director's details changed for Mr Amir Daniel Bahrami on 3 January 2023 |
1 April 2022 | Total exemption full accounts made up to 31 December 2021 |
8 February 2022 | Confirmation statement made on 4 February 2022 with no updates |
24 February 2021 | Micro company accounts made up to 31 December 2020 |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates |
3 April 2020 | Total exemption full accounts made up to 31 December 2019 |
15 February 2020 | Confirmation statement made on 4 February 2020 with no updates |
6 November 2019 | Satisfaction of charge 059049750001 in full |
23 October 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 |
3 October 2019 | Satisfaction of charge 059049750002 in full |
20 February 2019 | Total exemption full accounts made up to 31 August 2018 |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates |
4 February 2019 | Notification of Mohammadreza Ahmadi Motlagh as a person with significant control on 1 September 2018 |
25 August 2018 | Confirmation statement made on 6 July 2018 with no updates |
19 December 2017 | Total exemption full accounts made up to 31 August 2017 |
19 December 2017 | Total exemption full accounts made up to 31 August 2017 |
9 August 2017 | Confirmation statement made on 6 July 2017 with no updates |
9 August 2017 | Confirmation statement made on 6 July 2017 with no updates |
24 November 2016 | Amended total exemption small company accounts made up to 31 August 2016 |
24 November 2016 | Amended total exemption small company accounts made up to 31 August 2016 |
4 November 2016 | Total exemption small company accounts made up to 31 August 2016 |
4 November 2016 | Total exemption small company accounts made up to 31 August 2016 |
20 July 2016 | Registration of charge 059049750002, created on 4 July 2016 |
20 July 2016 | Registration of charge 059049750002, created on 4 July 2016 |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates |
7 June 2016 | Registration of charge 059049750001, created on 2 June 2016 |
7 June 2016 | Registration of charge 059049750001, created on 2 June 2016 |
6 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
26 October 2015 | Amended total exemption small company accounts made up to 31 August 2015 |
26 October 2015 | Amended total exemption small company accounts made up to 31 August 2015 |
13 October 2015 | Total exemption small company accounts made up to 31 August 2015 |
13 October 2015 | Total exemption small company accounts made up to 31 August 2015 |
8 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 October 2014 | Total exemption small company accounts made up to 31 August 2014 |
8 October 2014 | Total exemption small company accounts made up to 31 August 2014 |
15 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
20 September 2013 | Total exemption small company accounts made up to 31 August 2013 |
20 September 2013 | Total exemption small company accounts made up to 31 August 2013 |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders |
15 November 2012 | Director's details changed for Mr Mohammadreza Ahmadi Motlagh on 12 November 2012 |
15 November 2012 | Director's details changed for Mr Mohammadreza Ahmadi Motlagh on 12 November 2012 |
5 October 2012 | Total exemption small company accounts made up to 31 August 2012 |
5 October 2012 | Total exemption small company accounts made up to 31 August 2012 |
20 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders |
20 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders |
8 August 2012 | Registered office address changed from Unit 45 Mountney Bridge Industrial Estate Eastbourne Road Westham Pevensey East Sussex BN24 5NH England on 8 August 2012 |
8 August 2012 | Registered office address changed from Unit 45 Mountney Bridge Industrial Estate Eastbourne Road Westham Pevensey East Sussex BN24 5NH England on 8 August 2012 |
8 August 2012 | Registered office address changed from Unit 45 Mountney Bridge Industrial Estate Eastbourne Road Westham Pevensey East Sussex BN24 5NH England on 8 August 2012 |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 |
21 February 2012 | Director's details changed for Mr Mohammadreza Ahmadi Motlagh on 21 February 2012 |
21 February 2012 | Director's details changed for Mr Mohammadreza Ahmadi Motlagh on 21 February 2012 |
2 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders |
2 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders |
15 June 2011 | Amended accounts made up to 31 August 2010 |
15 June 2011 | Amended accounts made up to 31 August 2010 |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 |
25 March 2011 | Director's details changed for Mr Ebrahim Ahmadi Motlagh on 1 March 2011 |
25 March 2011 | Director's details changed for Mr Ebrahim Ahmadi Motlagh on 1 March 2011 |
25 March 2011 | Director's details changed for Mr Ebrahim Ahmadi Motlagh on 1 March 2011 |
21 March 2011 | Director's details changed for Mr Mohammadreza Ahmadi Motlagh on 1 March 2011 |
21 March 2011 | Director's details changed for Mr Mohammadreza Ahmadi Motlagh on 1 March 2011 |
21 March 2011 | Director's details changed for Mr Mohammadreza Ahmadi Motlagh on 1 March 2011 |
19 November 2010 | Total exemption small company accounts made up to 31 August 2009 |
19 November 2010 | Total exemption small company accounts made up to 31 August 2009 |
2 October 2010 | Compulsory strike-off action has been discontinued |
2 October 2010 | Compulsory strike-off action has been discontinued |
1 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders |
1 October 2010 | Registered office address changed from Unit One Oyster Place Montrose Road Dukes Park Industrial Estate Chelmsford Essex CM2 6TX on 1 October 2010 |
1 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders |
1 October 2010 | Registered office address changed from Unit One Oyster Place Montrose Road Dukes Park Industrial Estate Chelmsford Essex CM2 6TX on 1 October 2010 |
1 October 2010 | Registered office address changed from Unit One Oyster Place Montrose Road Dukes Park Industrial Estate Chelmsford Essex CM2 6TX on 1 October 2010 |
31 August 2010 | First Gazette notice for compulsory strike-off |
31 August 2010 | First Gazette notice for compulsory strike-off |
5 July 2010 | Termination of appointment of Fusion Technology Limited as a director |
5 July 2010 | Termination of appointment of Fusion Technology Limited as a director |
1 March 2010 | Appointment of Fusion Technology Limited as a director |
1 March 2010 | Appointment of Mr Amir Daniel Bahrami as a director |
1 March 2010 | Appointment of Mr Mohammadreza Ahmadi Motlagh as a director |
1 March 2010 | Appointment of Fusion Technology Limited as a director |
1 March 2010 | Appointment of Mr Mohammadreza Ahmadi Motlagh as a director |
1 March 2010 | Appointment of Mr Amir Daniel Bahrami as a director |
26 February 2010 | Termination of appointment of Mei Lai as a secretary |
26 February 2010 | Termination of appointment of Mei Lai as a secretary |
26 February 2010 | Termination of appointment of Helen Dubery as a director |
26 February 2010 | Termination of appointment of Carole Stewart as a director |
26 February 2010 | Termination of appointment of Helen Dubery as a director |
26 February 2010 | Termination of appointment of Carole Stewart as a director |
9 November 2009 | Annual return made up to 14 August 2009 with a full list of shareholders |
9 November 2009 | Annual return made up to 14 August 2009 with a full list of shareholders |
13 July 2009 | Accounts for a dormant company made up to 31 August 2008 |
13 July 2009 | Accounts for a dormant company made up to 31 August 2008 |
6 April 2009 | Director appointed ms carole jean stewart |
6 April 2009 | Director appointed ms carole jean stewart |
9 December 2008 | Director's change of particulars / helen dubery / 08/12/2008 |
9 December 2008 | Return made up to 14/08/08; full list of members |
9 December 2008 | Director's change of particulars / helen dubery / 08/12/2008 |
9 December 2008 | Return made up to 14/08/08; full list of members |
8 December 2008 | Registered office changed on 08/12/2008 from abbey house 450 bath road longford middlesex UB7 0EB |
8 December 2008 | Registered office changed on 08/12/2008 from abbey house 450 bath road longford middlesex UB7 0EB |
7 October 2008 | Accounts for a dormant company made up to 31 August 2007 |
7 October 2008 | Accounts for a dormant company made up to 31 August 2007 |
11 September 2007 | Return made up to 14/08/07; full list of members |
11 September 2007 | Return made up to 14/08/07; full list of members |
10 August 2007 | Ad 05/07/07-05/07/07 £ si 99@1=99 £ ic 1/100 |
10 August 2007 | Ad 05/07/07-05/07/07 £ si 99@1=99 £ ic 1/100 |
5 July 2007 | New director appointed |
5 July 2007 | Registered office changed on 05/07/07 from: unit 5 sidney robinson business park, ascot drive derby derbyshire DE24 8EH |
5 July 2007 | New secretary appointed |
5 July 2007 | New secretary appointed |
5 July 2007 | New director appointed |
5 July 2007 | Registered office changed on 05/07/07 from: unit 5 sidney robinson business park, ascot drive derby derbyshire DE24 8EH |
18 May 2007 | Secretary resigned |
18 May 2007 | Director resigned |
18 May 2007 | Director resigned |
18 May 2007 | Secretary resigned |
28 September 2006 | New secretary appointed |
28 September 2006 | Secretary resigned |
28 September 2006 | New secretary appointed |
28 September 2006 | Secretary resigned |
21 September 2006 | Secretary resigned |
21 September 2006 | New secretary appointed |
21 September 2006 | New secretary appointed |
21 September 2006 | Registered office changed on 21/09/06 from: 2 besthorpe close, oakwood derby derbyshire DE21 4RQ |
21 September 2006 | Registered office changed on 21/09/06 from: 2 besthorpe close, oakwood derby derbyshire DE21 4RQ |
21 September 2006 | New director appointed |
21 September 2006 | Director resigned |
21 September 2006 | Director resigned |
21 September 2006 | Secretary resigned |
21 September 2006 | New director appointed |
14 August 2006 | Incorporation |
14 August 2006 | Incorporation |