Total Documents | 60 |
---|
Total Pages | 233 |
---|
23 June 2020 | Confirmation statement made on 22 June 2020 with no updates |
---|---|
9 March 2020 | Total exemption full accounts made up to 30 November 2019 |
9 December 2019 | Withdrawal of a person with significant control statement on 9 December 2019 |
2 July 2019 | Confirmation statement made on 22 June 2019 with no updates |
19 March 2019 | Total exemption full accounts made up to 30 November 2018 |
4 December 2018 | Confirmation statement made on 22 June 2018 with no updates |
4 September 2018 | Total exemption full accounts made up to 30 November 2017 |
22 June 2018 | Notification of Tugay Kiamouran Djelaleddin as a person with significant control on 6 April 2016 |
28 November 2017 | Confirmation statement made on 20 November 2017 with no updates |
28 November 2017 | Confirmation statement made on 20 November 2017 with no updates |
20 April 2017 | Total exemption small company accounts made up to 30 November 2016 |
20 April 2017 | Total exemption small company accounts made up to 30 November 2016 |
5 December 2016 | Confirmation statement made on 20 November 2016 with updates |
5 December 2016 | Confirmation statement made on 20 November 2016 with updates |
29 June 2016 | Total exemption small company accounts made up to 30 November 2015 |
29 June 2016 | Total exemption small company accounts made up to 30 November 2015 |
19 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 |
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 |
16 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
30 April 2014 | Total exemption small company accounts made up to 30 November 2013 |
30 April 2014 | Total exemption small company accounts made up to 30 November 2013 |
11 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
12 April 2013 | Total exemption small company accounts made up to 30 November 2012 |
12 April 2013 | Total exemption small company accounts made up to 30 November 2012 |
19 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders |
19 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders |
30 March 2012 | Total exemption small company accounts made up to 30 November 2011 |
30 March 2012 | Total exemption small company accounts made up to 30 November 2011 |
16 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders |
16 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders |
28 February 2011 | Total exemption small company accounts made up to 30 November 2010 |
28 February 2011 | Total exemption small company accounts made up to 30 November 2010 |
17 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders |
17 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 |
27 November 2009 | Director's details changed for Sass Jahani on 27 November 2009 |
27 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders |
27 November 2009 | Director's details changed for Sass Jahani on 27 November 2009 |
27 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders |
23 May 2009 | Particulars of a mortgage or charge / charge no: 2 |
23 May 2009 | Particulars of a mortgage or charge / charge no: 1 |
23 May 2009 | Particulars of a mortgage or charge / charge no: 2 |
23 May 2009 | Particulars of a mortgage or charge / charge no: 1 |
22 January 2009 | Secretary appointed tugay djelaleddin |
22 January 2009 | Secretary appointed tugay djelaleddin |
22 January 2009 | Director appointed sass jahani |
22 January 2009 | Registered office changed on 22/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
22 January 2009 | Director appointed sass jahani |
22 January 2009 | Appointment terminated director john cowdry |
22 January 2009 | Appointment terminated secretary london law secretarial LIMITED |
22 January 2009 | Appointment terminated secretary london law secretarial LIMITED |
22 January 2009 | Appointment terminated director john cowdry |
22 January 2009 | Registered office changed on 22/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
20 November 2008 | Incorporation |
20 November 2008 | Incorporation |