Total Documents | 85 |
---|
Total Pages | 285 |
---|
15 June 2020 | Confirmation statement made on 6 May 2020 with no updates |
---|---|
15 June 2020 | Registered office address changed from Flat 3 116 Brondesbury Road Kilburn London NW6 6RX England to Unit D14 Friarsgate 7 Whitby Avenue London NW10 7SE on 15 June 2020 |
4 March 2020 | Micro company accounts made up to 31 May 2019 |
22 November 2019 | Registered office address changed from 42-46 Station Road Edgware HA8 7AB England to Flat 3 116 Brondesbury Road Kilburn London NW6 6RX on 22 November 2019 |
17 May 2019 | Registered office address changed from Kajaine House 57-67 High Street Edgware HA8 7DD England to 42-46 Station Road Edgware HA8 7AB on 17 May 2019 |
7 May 2019 | Confirmation statement made on 6 May 2019 with updates |
4 March 2019 | Micro company accounts made up to 31 May 2018 |
14 September 2018 | Change of details for Mrs Akram Rabie Hashemy as a person with significant control on 14 September 2018 |
22 May 2018 | Confirmation statement made on 6 May 2018 with no updates |
28 February 2018 | Micro company accounts made up to 31 May 2017 |
5 July 2017 | Notification of Narges Hakimi as a person with significant control on 6 April 2016 |
5 July 2017 | Notification of Narges Hakimi as a person with significant control on 6 April 2016 |
5 July 2017 | Confirmation statement made on 6 May 2017 with updates |
5 July 2017 | Notification of Akram Rabie Hashemy as a person with significant control on 6 April 2016 |
5 July 2017 | Notification of Akram Rabie Hashemy as a person with significant control on 6 April 2016 |
5 July 2017 | Confirmation statement made on 6 May 2017 with updates |
19 May 2017 | Registered office address changed from 23 Oliver Business Park Oliver Road London NW10 7JB to Kajaine House 57-67 High Street Edgware HA8 7DD on 19 May 2017 |
19 May 2017 | Registered office address changed from 23 Oliver Business Park Oliver Road London NW10 7JB to Kajaine House 57-67 High Street Edgware HA8 7DD on 19 May 2017 |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 |
10 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 |
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Mrs Narges Hakimi on 1 April 2015 |
2 June 2015 | Director's details changed for Mrs Narges Hakimi on 1 April 2015 |
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Mrs Narges Hakimi on 1 April 2015 |
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 |
26 February 2015 | Registered office address changed from Dephna House 112-114 North Acton Road London NW10 6QH to 23 Oliver Business Park Oliver Road London NW10 7JB on 26 February 2015 |
26 February 2015 | Registered office address changed from Dephna House 112-114 North Acton Road London NW10 6QH to 23 Oliver Business Park Oliver Road London NW10 7JB on 26 February 2015 |
22 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
5 March 2014 | Total exemption small company accounts made up to 31 May 2013 |
5 March 2014 | Total exemption small company accounts made up to 31 May 2013 |
25 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders |
25 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders |
25 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders |
22 July 2013 | Director's details changed for Mrs Akram Rabie Hashemy on 1 May 2013 |
22 July 2013 | Director's details changed for Mrs Akram Rabie Hashemy on 1 May 2013 |
22 July 2013 | Director's details changed for Mrs Akram Rabie Hashemy on 1 May 2013 |
5 March 2013 | Accounts for a dormant company made up to 31 May 2012 |
5 March 2013 | Accounts for a dormant company made up to 31 May 2012 |
21 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders |
21 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders |
21 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders |
29 February 2012 | Accounts for a dormant company made up to 31 May 2011 |
29 February 2012 | Accounts for a dormant company made up to 31 May 2011 |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 |
13 May 2010 | Director's details changed for Mrs Akram Rabie Hashemy on 6 May 2010 |
13 May 2010 | Director's details changed for Mrs Akram Rabie Hashemy on 6 May 2010 |
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders |
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders |
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders |
13 May 2010 | Director's details changed for Mrs Akram Rabie Hashemy on 6 May 2010 |
15 March 2010 | Registered office address changed from Westgate House Level 7 West Road London W5 1YY on 15 March 2010 |
15 March 2010 | Registered office address changed from Westgate House Level 7 West Road London W5 1YY on 15 March 2010 |
29 December 2009 | Termination of appointment of Majid Khabazan as a director |
29 December 2009 | Appointment of Mrs Narges Hakimi as a director |
29 December 2009 | Termination of appointment of Majid Khabazan as a director |
29 December 2009 | Appointment of Mrs Narges Hakimi as a director |
23 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
2 September 2009 | Appointment terminated director mariola staniak |
2 September 2009 | Appointment terminated director mariola staniak |
20 August 2009 | Registered office changed on 20/08/2009 from 30C goldney road london W9 2AX united kingdom |
20 August 2009 | Registered office changed on 20/08/2009 from 30C goldney road london W9 2AX united kingdom |
3 August 2009 | Director appointed mrs akram rabie hashemy |
3 August 2009 | Director appointed mrs akram rabie hashemy |
11 June 2009 | Appointment terminated director akram hashemy |
11 June 2009 | Appointment terminated secretary seyedmehdi mirtaleb |
11 June 2009 | Appointment terminated director akram hashemy |
11 June 2009 | Appointment terminated secretary seyedmehdi mirtaleb |
15 May 2009 | Secretary appointed mr. Seyedmehdi mirtaleb |
15 May 2009 | Secretary appointed mr. Seyedmehdi mirtaleb |
6 May 2009 | Incorporation |
6 May 2009 | Incorporation |