Total Documents | 217 |
---|
Total Pages | 566 |
---|
15 October 2020 | Micro company accounts made up to 31 December 2019 |
---|---|
15 June 2020 | Confirmation statement made on 26 May 2020 with updates |
25 September 2019 | Micro company accounts made up to 31 December 2018 |
4 June 2019 | Register inspection address has been changed from Flat 3 59 Iverson Road West Hampstead London NW6 2QT England to 77 Great Clarendon Street Oxford OX2 8AU |
3 June 2019 | Confirmation statement made on 26 May 2019 with no updates |
8 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 |
2 July 2018 | Termination of appointment of Sucheta Singh as a director on 27 June 2018 |
2 July 2018 | Termination of appointment of Alexander Trimble as a director on 27 June 2018 |
2 July 2018 | Confirmation statement made on 26 May 2018 with updates |
20 March 2018 | Micro company accounts made up to 30 June 2017 |
7 August 2017 | Confirmation statement made on 26 May 2017 with updates |
7 August 2017 | Confirmation statement made on 26 May 2017 with updates |
7 August 2017 | Notification of Susan Elizabeth Rae as a person with significant control on 26 May 2017 |
7 August 2017 | Notification of Susan Elizabeth Rae as a person with significant control on 26 May 2017 |
19 May 2017 | Termination of appointment of Tania Leonidova as a director on 10 February 2017 |
19 May 2017 | Termination of appointment of Tania Leonidova as a director on 10 February 2017 |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
14 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
18 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Termination of appointment of Charlotte Crowther as a director on 26 May 2014 |
18 July 2014 | Termination of appointment of Charlotte Crowther as a director on 26 May 2014 |
18 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
22 May 2014 | Amended accounts made up to 30 June 2013 |
22 May 2014 | Amended accounts made up to 30 June 2013 |
23 April 2014 | Registered office address changed from 78 Sutherland Avenue London W9 2QS England on 23 April 2014 |
23 April 2014 | Registered office address changed from 78 Sutherland Avenue London W9 2QS England on 23 April 2014 |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
26 May 2013 | Registered office address changed from 78 Sutherland Avenue Flat 2 London W9 2QS United Kingdom on 26 May 2013 |
26 May 2013 | Registered office address changed from 78 Sutherland Avenue Flat 2 London W9 2QS United Kingdom on 26 May 2013 |
16 April 2013 | Termination of appointment of Sucheta Singh as a secretary |
16 April 2013 | Termination of appointment of Sucheta Singh as a secretary |
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
27 September 2012 | Total exemption small company accounts made up to 30 June 2011 |
27 September 2012 | Total exemption small company accounts made up to 30 June 2011 |
22 August 2012 | Compulsory strike-off action has been discontinued |
22 August 2012 | Compulsory strike-off action has been discontinued |
21 August 2012 | Director's details changed for Charoltte Crowther on 15 August 2012 |
21 August 2012 | Director's details changed for Hamidreza Earahabadi on 13 June 2012 |
21 August 2012 | Director's details changed for Charoltte Crowther on 15 August 2012 |
21 August 2012 | Termination of appointment of Anthony Farquhar-Smith as a director |
21 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders |
21 August 2012 | Director's details changed for Hamidreza Earahabadi on 13 June 2012 |
21 August 2012 | Appointment of Alexander Trimble as a director |
21 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders |
21 August 2012 | Appointment of Alexander Trimble as a director |
21 August 2012 | Termination of appointment of Anthony Farquhar-Smith as a director |
6 August 2012 | Resolutions
|
6 August 2012 | Resolutions
|
6 August 2012 | Memorandum and Articles of Association |
6 August 2012 | Memorandum and Articles of Association |
27 July 2012 | Registered office address changed from C/O Mirza & Co. 826 Garratt Lane London SW17 0LZ United Kingdom on 27 July 2012 |
27 July 2012 | Registered office address changed from C/O Mirza & Co. 826 Garratt Lane London SW17 0LZ United Kingdom on 27 July 2012 |
3 July 2012 | First Gazette notice for compulsory strike-off |
3 July 2012 | First Gazette notice for compulsory strike-off |
28 March 2012 | Registered office address changed from C/O Mirza & Co 826 Garrett Lane London SW17 0LZ United Kingdom on 28 March 2012 |
28 March 2012 | Registered office address changed from Flat 3 59 Iverson Road London NW6 2QT on 28 March 2012 |
28 March 2012 | Registered office address changed from C/O Mirza & Co 826 Garrett Lane London SW17 0LZ United Kingdom on 28 March 2012 |
28 March 2012 | Registered office address changed from Flat 3 59 Iverson Road London NW6 2QT on 28 March 2012 |
27 February 2012 | Appointment of Steven Panozzo as a director |
27 February 2012 | Appointment of Susan Elizabeth Rae as a director |
27 February 2012 | Appointment of Steven Panozzo as a director |
27 February 2012 | Appointment of Tania Leonidova as a director |
27 February 2012 | Appointment of Hamidreza Earahabadi as a director |
27 February 2012 | Appointment of Tania Leonidova as a director |
27 February 2012 | Appointment of Anthony Farquhar as a director |
27 February 2012 | Appointment of Anthony Farquhar as a director |
27 February 2012 | Appointment of Charoltte Crowther as a director |
27 February 2012 | Appointment of Charoltte Crowther as a director |
27 February 2012 | Appointment of Hamidreza Earahabadi as a director |
27 February 2012 | Appointment of Susan Elizabeth Rae as a director |
14 February 2012 | Registered office address changed from C/O Sucheta Singh Flat 3 59 Iverson Road London NW6 2QT United Kingdom on 14 February 2012 |
14 February 2012 | Registered office address changed from C/O Sucheta Singh Flat 3 59 Iverson Road London NW6 2QT United Kingdom on 14 February 2012 |
20 December 2011 | Compulsory strike-off action has been discontinued |
20 December 2011 | Compulsory strike-off action has been discontinued |
19 December 2011 | Annual return made up to 13 June 2011 with a full list of shareholders |
19 December 2011 | Annual return made up to 13 June 2011 with a full list of shareholders |
13 December 2011 | First Gazette notice for compulsory strike-off |
13 December 2011 | First Gazette notice for compulsory strike-off |
3 November 2011 | Resolutions
|
3 November 2011 | Resolutions
|
3 November 2011 | Memorandum and Articles of Association |
3 November 2011 | Memorandum and Articles of Association |
18 October 2011 | Termination of appointment of Tania Leonidova as a director |
18 October 2011 | Termination of appointment of Tania Leonidova as a director |
17 October 2011 | Termination of appointment of Susan Rae as a director |
17 October 2011 | Termination of appointment of Anthony Farquhar-Smith as a director |
17 October 2011 | Termination of appointment of Anthony Farquhar-Smith as a director |
17 October 2011 | Termination of appointment of Hamidreza Farahabadi as a director |
17 October 2011 | Termination of appointment of Susan Rae as a director |
17 October 2011 | Termination of appointment of Charlotte Crowther as a director |
17 October 2011 | Termination of appointment of Charlotte Crowther as a director |
17 October 2011 | Termination of appointment of Hamidreza Farahabadi as a director |
6 September 2011 | Appointment of Hamidreza Farahabadi as a director |
6 September 2011 | Appointment of Anthony Charles Farquhar-Smith as a director |
6 September 2011 | Appointment of Tania Leonidova as a director |
6 September 2011 | Appointment of Charlotte Crowther as a director |
6 September 2011 | Appointment of Charlotte Crowther as a director |
6 September 2011 | Appointment of Susan Elizabeth Rae as a director |
6 September 2011 | Appointment of Hamidreza Farahabadi as a director |
6 September 2011 | Appointment of Susan Elizabeth Rae as a director |
6 September 2011 | Appointment of Tania Leonidova as a director |
6 September 2011 | Appointment of Anthony Charles Farquhar-Smith as a director |
3 August 2011 | Registered office address changed from , Mirza & Co 826 Garratt Lane, London, SW17 0LZ on 3 August 2011 |
3 August 2011 | Registered office address changed from , Mirza & Co 826 Garratt Lane, London, SW17 0LZ on 3 August 2011 |
3 August 2011 | Registered office address changed from , Mirza & Co 826 Garratt Lane, London, SW17 0LZ on 3 August 2011 |
1 August 2011 | Registered office address changed from , Flat 3 59 Iverson Road, West Hampstead, London, NW6 2QT on 1 August 2011 |
1 August 2011 | Registered office address changed from , Flat 3 59 Iverson Road, West Hampstead, London, NW6 2QT on 1 August 2011 |
1 August 2011 | Registered office address changed from , Flat 3 59 Iverson Road, West Hampstead, London, NW6 2QT on 1 August 2011 |
14 April 2011 | Accounts for a dormant company made up to 30 June 2010 |
14 April 2011 | Accounts for a dormant company made up to 30 June 2010 |
8 September 2010 | Annual return made up to 13 June 2010 with a full list of shareholders |
8 September 2010 | Annual return made up to 13 June 2010 with a full list of shareholders |
7 September 2010 | Termination of appointment of Steven Panozzo as a director |
7 September 2010 | Register inspection address has been changed |
7 September 2010 | Registered office address changed from , C/O Mirza & Co, 826 Garratt Lane, London, SW17 0LZ on 7 September 2010 |
7 September 2010 | Registered office address changed from , C/O Mirza & Co, 826 Garratt Lane, London, SW17 0LZ on 7 September 2010 |
7 September 2010 | Registered office address changed from , Flat 3 59 Iverson Road, West Hampstead, London, NW6 2QT, United Kingdom on 7 September 2010 |
7 September 2010 | Register(s) moved to registered inspection location |
7 September 2010 | Registered office address changed from , Flat 3 59 Iverson Road, West Hampstead, London, NW6 2QT, United Kingdom on 7 September 2010 |
7 September 2010 | Registered office address changed from , C/O Mirza & Co, 826 Garratt Lane, London, SW17 0LZ on 7 September 2010 |
7 September 2010 | Register inspection address has been changed |
7 September 2010 | Registered office address changed from , Flat 3 59 Iverson Road, West Hampstead, London, NW6 2QT, United Kingdom on 7 September 2010 |
7 September 2010 | Termination of appointment of Steven Panozzo as a director |
7 September 2010 | Register(s) moved to registered inspection location |
1 September 2010 | Registered office address changed from , Flat 3 59 Iverson Road, West Hampstead, London, NW6 2QT on 1 September 2010 |
1 September 2010 | Registered office address changed from , Flat 3 59 Iverson Road, West Hampstead, London, NW6 2QT on 1 September 2010 |
1 September 2010 | Registered office address changed from , Flat 3 59 Iverson Road, West Hampstead, London, NW6 2QT on 1 September 2010 |
5 May 2010 | Termination of appointment of Charlotte Crowther as a director |
5 May 2010 | Termination of appointment of She Rae as a director |
5 May 2010 | Termination of appointment of Eleftherios Aradipiotis as a director |
5 May 2010 | Termination of appointment of Anthony Farquhar-Smith as a director |
5 May 2010 | Termination of appointment of Charlotte Crowther as a director |
5 May 2010 | Termination of appointment of Eleftherios Aradipiotis as a director |
5 May 2010 | Termination of appointment of She Rae as a director |
5 May 2010 | Termination of appointment of Hamidreza Farahababi as a director |
5 May 2010 | Termination of appointment of Hamidreza Farahababi as a director |
5 May 2010 | Termination of appointment of Anthony Farquhar-Smith as a director |
4 May 2010 | Appointment of a secretary |
4 May 2010 | Appointment of a secretary |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 |
15 March 2010 | Appointment of Steven Panozzo as a director |
15 March 2010 | Appointment of Steven Panozzo as a director |
2 February 2010 | Appointment of Hamidreza Farahababi as a director |
2 February 2010 | Appointment of Hamidreza Farahababi as a director |
1 February 2010 | Appointment of Anthony Farquar-Smith as a director |
1 February 2010 | Appointment of Anthony Farquar-Smith as a director |
17 January 2010 | Appointment of Charlotte Crowther as a director |
17 January 2010 | Appointment of She Rae as a director |
17 January 2010 | Appointment of She Rae as a director |
17 January 2010 | Appointment of Eleftherios Othon Aradipiotis as a director |
17 January 2010 | Appointment of Eleftherios Othon Aradipiotis as a director |
17 January 2010 | Appointment of Charlotte Crowther as a director |
9 November 2009 | Termination of appointment of Suman Singh as a secretary |
9 November 2009 | Termination of appointment of Suman Singh as a director |
9 November 2009 | Termination of appointment of Suman Singh as a director |
9 November 2009 | Termination of appointment of Suman Singh as a secretary |
5 September 2009 | Ad 19/08/09\gbp si 7@1=7\gbp ic 2/9\ |
5 September 2009 | Ad 19/08/09\gbp si 7@1=7\gbp ic 2/9\ |
6 August 2009 | Return made up to 13/06/09; full list of members |
6 August 2009 | Return made up to 13/06/09; full list of members |
26 May 2009 | Appointment terminated director surjan singh |
26 May 2009 | Secretary appointed mrs suman lata singh |
26 May 2009 | Appointment terminated director surjan singh |
26 May 2009 | Director appointed mrs suman lata singh |
26 May 2009 | Director appointed mrs suman lata singh |
26 May 2009 | Secretary appointed mrs suman lata singh |
18 May 2009 | Appointment terminated secretary surjan singh |
18 May 2009 | Appointment terminated director suman singh |
18 May 2009 | Appointment terminated director suman singh |
18 May 2009 | Appointment terminated secretary surjan singh |
5 May 2009 | Appointment terminated secretary suman singh |
5 May 2009 | Secretary appointed mr surjan singh |
5 May 2009 | Appointment terminated secretary suman singh |
5 May 2009 | Director appointed mr surjan singh |
5 May 2009 | Director appointed mr surjan singh |
5 May 2009 | Secretary appointed mr surjan singh |
16 February 2009 | Secretary appointed mrs suman lata singh |
16 February 2009 | Secretary appointed mrs suman lata singh |
16 February 2009 | Director appointed mrs suman lata singh |
16 February 2009 | Director appointed mrs suman lata singh |
6 February 2009 | Accounts for a dormant company made up to 30 June 2008 |
6 February 2009 | Accounts for a dormant company made up to 30 June 2008 |
30 September 2008 | Director and secretary's change of particulars / suchena singh / 29/09/2008 |
30 September 2008 | Appointment terminated secretary swift incorporations LIMITED |
30 September 2008 | Return made up to 13/06/08; full list of members |
30 September 2008 | Appointment terminated secretary swift incorporations LIMITED |
30 September 2008 | Return made up to 13/06/08; full list of members |
30 September 2008 | Director and secretary's change of particulars / suchena singh / 29/09/2008 |
29 September 2008 | Registered office changed on 29/09/2008 from, flat 6, 78 sutherland avenue, london, W9 2QS |
29 September 2008 | Registered office changed on 29/09/2008 from, flat 6, 78 sutherland avenue, london, W9 2QS |
23 September 2008 | Appointment terminated director eleftherios aradipiotis |
23 September 2008 | Appointment terminated director eleftherios aradipiotis |
29 August 2008 | Director and secretary appointed suchena singh |
29 August 2008 | Director and secretary appointed suchena singh |
29 August 2008 | Director appointed eleftherios othon aradipiotis |
29 August 2008 | Appointment terminated director instant companies LIMITED |
29 August 2008 | Appointment terminated director swift incorporations LIMITED |
29 August 2008 | Director appointed eleftherios othon aradipiotis |
29 August 2008 | Appointment terminated director instant companies LIMITED |
29 August 2008 | Appointment terminated director swift incorporations LIMITED |
13 June 2007 | Incorporation |
13 June 2007 | Incorporation |