Total Documents | 77 |
---|
Total Pages | 377 |
---|
12 December 2017 | Director's details changed for Mr George Oliver Farha on 12 December 2017 |
---|---|
9 November 2017 | Appointment of Mr Mark Russell Anderson as a director on 18 July 2017 |
20 September 2017 | Director's details changed for Mr George Oliver Farha on 20 September 2017 |
6 June 2017 | Director's details changed for Mr George Oliver Farha on 5 June 2017 |
6 June 2017 | Director's details changed for Mr Salah Eldin Adel Youssef Khalil on 5 June 2017 |
29 March 2017 | Confirmation statement made on 10 March 2017 with updates |
15 November 2016 | Total exemption full accounts made up to 31 December 2015 |
26 October 2016 | Registered office address changed from 18 Buckingham Gate London England SW1E 6LB England to Coda Studios Unit 24-13 189 Munster Road London SW6 6AW on 26 October 2016 |
18 October 2016 | Auditor's resignation |
12 May 2016 | Appointment of Khaled Ahmed Rashad as a director on 11 May 2016 |
9 May 2016 | Termination of appointment of Marlene Marie Johnson as a director on 9 May 2016 |
6 May 2016 | Termination of appointment of Maroun Semaan as a director on 24 April 2016 |
6 May 2016 | Appointment of Mr Marwan Khoueiri as a director on 24 April 2016 |
6 May 2016 | Termination of appointment of Hassan Moustafa Abdou as a director on 3 March 2016 |
16 March 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Statement of capital following an allotment of shares on 4 March 2016
|
9 March 2016 | Termination of appointment of Dalia Hazem Khorshid as a director on 8 March 2016 |
29 January 2016 | Resolutions
|
29 January 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
29 January 2016 | Statement of capital following an allotment of shares on 31 August 2015
|
21 November 2015 | Full accounts made up to 31 December 2014 |
16 September 2015 | Termination of appointment of James Gordon Mackay as a director on 16 September 2015 |
18 August 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
18 August 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
12 August 2015 | Appointment of Dalia Hazem Khorshid as a director on 10 August 2015 |
4 June 2015 | Registered office address changed from 96 Kensington High Street London W8 4SG to 18 Buckingham Gate London England SW1E 6LB on 4 June 2015 |
4 June 2015 | Registered office address changed from 96 Kensington High Street London W8 4SG to 18 Buckingham Gate London England SW1E 6LB on 4 June 2015 |
15 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
1 May 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
9 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
15 December 2014 | Appointment of Maroun Semaan as a director on 1 September 2014 |
15 December 2014 | Appointment of Maroun Semaan as a director on 1 September 2014 |
27 October 2014 | Director's details changed for Mr Hassan Moustafa Adbou on 12 December 2013 |
20 October 2014 | Statement of capital following an allotment of shares on 5 October 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 5 October 2014
|
13 October 2014 | Full accounts made up to 31 December 2013 |
9 October 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
11 September 2014 | Appointment of Mr George Oliver Farha as a director on 20 February 2014 |
21 May 2014 | Appointment of Marlene Marie Johnson as a director |
13 May 2014 | Appointment of Mr Hassan Moustafa Adbou as a director |
2 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
21 January 2014 | Appointment of Mr James Gordon Mackay as a director |
13 December 2013 | Section 519 |
30 October 2013 | Aud res sect 519 |
18 September 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
29 August 2013 | Full accounts made up to 31 December 2012 |
16 April 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
5 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders |
14 March 2013 | Resolutions
|
29 November 2012 | Sub-division of shares on 16 November 2012 |
29 November 2012 | Resolutions
|
2 October 2012 | Accounts for a small company made up to 31 December 2011 |
13 June 2012 | Annual return made up to 10 March 2012 with a full list of shareholders |
14 February 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
10 February 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
10 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 |
28 December 2011 | Registered office address changed from 64 Knightsbridge London SW1X 7JF on 28 December 2011 |
18 August 2011 | Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom on 18 August 2011 |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 |
25 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders |
25 May 2011 | Registered office address changed from 2Nd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on 25 May 2011 |
20 May 2011 | Second filing of SH01 previously delivered to Companies House |
5 May 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
7 May 2010 | Accounts for a dormant company made up to 31 March 2010 |
30 April 2010 | Director's details changed for Salah Khalil on 9 March 2010 |
30 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders |
30 April 2010 | Director's details changed for Salah Khalil on 9 March 2010 |
8 February 2010 | Statement of company's objects |
8 February 2010 | Resolutions
|
3 April 2009 | Ad 10/03/09\gbp si 7@1=7\gbp ic 1/8\ |
17 March 2009 | Appointment terminated director john cowdry |
17 March 2009 | Registered office changed on 17/03/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
17 March 2009 | Appointment terminated secretary london law secretarial LIMITED |
17 March 2009 | Director appointed salah khalil |
10 March 2009 | Incorporation |