Total Documents | 112 |
---|
Total Pages | 622 |
---|
17 July 2023 | Micro company accounts made up to 31 October 2022 |
---|---|
26 April 2023 | Registration of charge 066846220007, created on 21 April 2023 |
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates |
9 March 2022 | Confirmation statement made on 9 March 2022 with updates |
3 March 2022 | Micro company accounts made up to 31 October 2021 |
30 August 2021 | Confirmation statement made on 29 August 2021 with no updates |
30 June 2021 | Total exemption full accounts made up to 31 October 2020 |
3 September 2020 | Confirmation statement made on 29 August 2020 with no updates |
2 March 2020 | Total exemption full accounts made up to 31 October 2019 |
30 August 2019 | Confirmation statement made on 29 August 2019 with updates |
21 August 2019 | Director's details changed for Mr Reece Reza Sattari on 21 August 2019 |
3 June 2019 | Total exemption full accounts made up to 31 October 2018 |
25 September 2018 | Confirmation statement made on 29 August 2018 with updates |
24 September 2018 | Change of details for Mr Amir Sattari as a person with significant control on 7 September 2018 |
24 September 2018 | Director's details changed for Mrs Jane Sattari on 7 September 2018 |
24 September 2018 | Director's details changed for Mr Amir Sattari on 7 September 2018 |
13 August 2018 | Director's details changed for Mr Reece Reza Sattari on 1 February 2017 |
31 July 2018 | Change of share class name or designation |
26 July 2018 | Resolutions
|
23 July 2018 | Total exemption full accounts made up to 31 October 2017 |
12 July 2018 | Director's details changed for Mr Karim Karl Sattari on 18 April 2018 |
11 July 2018 | Change of details for Mr Karim Sattari as a person with significant control on 18 April 2018 |
20 March 2018 | Satisfaction of charge 3 in full |
19 December 2017 | Registration of charge 066846220005, created on 18 December 2017 |
19 December 2017 | Registration of charge 066846220004, created on 18 December 2017 |
19 December 2017 | Registration of charge 066846220006, created on 18 December 2017 |
19 December 2017 | Registration of charge 066846220004, created on 18 December 2017 |
19 December 2017 | Registration of charge 066846220005, created on 18 December 2017 |
19 December 2017 | Registration of charge 066846220006, created on 18 December 2017 |
15 September 2017 | Confirmation statement made on 29 August 2017 with updates |
15 September 2017 | Secretary's details changed for Reece Reza Sattari on 14 September 2017 |
15 September 2017 | Secretary's details changed for Reece Reza Sattari on 14 September 2017 |
15 September 2017 | Confirmation statement made on 29 August 2017 with updates |
14 September 2017 | Change of details for Mr Karim Sattari as a person with significant control on 29 August 2017 |
14 September 2017 | Change of details for Mr Amir Sattari as a person with significant control on 29 August 2017 |
14 September 2017 | Change of details for Mr Amir Sattari as a person with significant control on 29 August 2017 |
14 September 2017 | Change of details for Mr Karim Sattari as a person with significant control on 29 August 2017 |
14 September 2017 | Director's details changed for Karim Karl Sattari on 14 September 2017 |
14 September 2017 | Director's details changed for Karim Karl Sattari on 14 September 2017 |
14 September 2017 | Director's details changed for Mr Amir Sattari on 14 September 2017 |
14 September 2017 | Director's details changed for Mr Amir Sattari on 14 September 2017 |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates |
25 April 2016 | Total exemption small company accounts made up to 31 October 2015 |
25 April 2016 | Total exemption small company accounts made up to 31 October 2015 |
17 September 2015 | Appointment of Mrs Jane Sattari as a director on 1 September 2015 |
17 September 2015 | Appointment of Mr Reece Reza Sattari as a director on 1 September 2015 |
17 September 2015 | Appointment of Mrs Jane Sattari as a director on 1 September 2015 |
17 September 2015 | Current accounting period extended from 30 April 2015 to 31 October 2015 |
17 September 2015 | Appointment of Mr Reece Reza Sattari as a director on 1 September 2015 |
17 September 2015 | Appointment of Mr Reece Reza Sattari as a director on 1 September 2015 |
17 September 2015 | Current accounting period extended from 30 April 2015 to 31 October 2015 |
17 September 2015 | Appointment of Mrs Jane Sattari as a director on 1 September 2015 |
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
16 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
22 May 2014 | Previous accounting period shortened from 31 August 2014 to 30 April 2014 |
22 May 2014 | Previous accounting period shortened from 31 August 2014 to 30 April 2014 |
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 |
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Karim Karl Sattari on 28 August 2012 |
29 August 2013 | Director's details changed for Karim Karl Sattari on 28 August 2012 |
16 August 2013 | Amended accounts made up to 31 August 2012 |
16 August 2013 | Amended accounts made up to 31 August 2012 |
9 June 2013 | Total exemption small company accounts made up to 31 August 2012 |
9 June 2013 | Total exemption small company accounts made up to 31 August 2012 |
23 May 2013 | Registered office address changed from 125 Queen Street Portsea Portsmouth Hampshire PO1 3GD on 23 May 2013 |
23 May 2013 | Registered office address changed from 125 Queen Street Portsea Portsmouth Hampshire PO1 3GD on 23 May 2013 |
13 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders |
13 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders |
3 September 2012 | Registered office address changed from Unit F1, the Cumberland Business Centre Northumberland Rd Southsea,Portsmouth PO5 1DS on 3 September 2012 |
3 September 2012 | Registered office address changed from Unit F1, the Cumberland Business Centre Northumberland Rd Southsea,Portsmouth PO5 1DS on 3 September 2012 |
3 September 2012 | Registered office address changed from Unit F1, the Cumberland Business Centre Northumberland Rd Southsea,Portsmouth PO5 1DS on 3 September 2012 |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
19 October 2011 | Particulars of a mortgage or charge / charge no: 3 |
19 October 2011 | Particulars of a mortgage or charge / charge no: 3 |
6 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders |
6 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders |
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 |
10 November 2010 | Particulars of a mortgage or charge / charge no: 2 |
10 November 2010 | Particulars of a mortgage or charge / charge no: 2 |
7 October 2010 | Particulars of a mortgage or charge / charge no: 1 |
7 October 2010 | Particulars of a mortgage or charge / charge no: 1 |
28 September 2010 | Annual return made up to 29 August 2010 |
28 September 2010 | Annual return made up to 29 August 2010 |
23 June 2010 | Total exemption small company accounts made up to 31 August 2009 |
23 June 2010 | Total exemption small company accounts made up to 31 August 2009 |
8 September 2009 | Return made up to 29/08/09; full list of members |
8 September 2009 | Return made up to 29/08/09; full list of members |
26 November 2008 | Director appointed amir sattari |
26 November 2008 | Director appointed amir sattari |
1 October 2008 | Director appointed karim karl sattari |
1 October 2008 | Secretary appointed reece reza sattari |
1 October 2008 | Director appointed karim karl sattari |
1 October 2008 | Secretary appointed reece reza sattari |
1 September 2008 | Appointment terminated director yomtov jacobs |
1 September 2008 | Appointment terminated director yomtov jacobs |
29 August 2008 | Incorporation |
29 August 2008 | Incorporation |