Total Documents | 82 |
---|
Total Pages | 234 |
---|
27 November 2023 | Confirmation statement made on 31 October 2023 with no updates |
---|---|
31 October 2023 | Micro company accounts made up to 31 January 2023 |
20 January 2023 | Notification of Sayed Tahir Shah as a person with significant control on 31 October 2016 |
19 December 2022 | Confirmation statement made on 31 October 2022 with no updates |
31 October 2022 | Micro company accounts made up to 31 January 2022 |
29 November 2021 | Confirmation statement made on 31 October 2021 with no updates |
5 October 2021 | Micro company accounts made up to 31 January 2021 |
15 February 2021 | Micro company accounts made up to 31 January 2020 |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates |
8 November 2019 | Confirmation statement made on 31 October 2019 with no updates |
30 October 2019 | Micro company accounts made up to 31 January 2019 |
12 December 2018 | Confirmation statement made on 31 October 2018 with no updates |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 |
15 February 2018 | Amended total exemption full accounts made up to 31 January 2017 |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates |
6 April 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
20 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
30 April 2014 | Total exemption small company accounts made up to 31 January 2013 |
30 April 2014 | Total exemption small company accounts made up to 31 January 2013 |
22 February 2014 | Compulsory strike-off action has been discontinued |
22 February 2014 | Compulsory strike-off action has been discontinued |
21 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
28 January 2014 | First Gazette notice for compulsory strike-off |
28 January 2014 | First Gazette notice for compulsory strike-off |
18 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders |
18 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders |
28 June 2012 | Total exemption small company accounts made up to 31 January 2012 |
28 June 2012 | Total exemption small company accounts made up to 31 January 2012 |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders |
8 December 2011 | Termination of appointment of Fakhre Syed as a director |
8 December 2011 | Termination of appointment of Fakhre Syed as a director |
6 December 2011 | Termination of appointment of Khurram Saleem as a director |
6 December 2011 | Termination of appointment of Khurram Saleem as a director |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
12 April 2011 | Director's details changed for Mr Fakhre Shah Syed on 11 April 2011 |
12 April 2011 | Director's details changed for Mr Fakhre Shah Syed on 11 April 2011 |
12 April 2011 | Director's details changed for Mr Sayed Tahir Shah on 11 April 2011 |
12 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders |
12 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders |
12 April 2011 | Director's details changed for Mr Sayed Tahir Shah on 11 April 2011 |
30 December 2010 | Registered office address changed from Talbot House- S M H 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom on 30 December 2010 |
30 December 2010 | Registered office address changed from Talbot House- S M H 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom on 30 December 2010 |
13 October 2010 | Termination of appointment of Khurram Saleem as a director |
13 October 2010 | Termination of appointment of Khurram Saleem as a director |
13 October 2010 | Appointment of Mr Khurram Saleem as a director |
13 October 2010 | Appointment of Mr Khurram Saleem as a director |
19 April 2010 | Appointment of Mr Sayed Tahir Shah as a director |
19 April 2010 | Appointment of Mr Sayed Tahir Shah as a director |
19 April 2010 | Termination of appointment of Victor and Co Tax Consultancy Ltd as a secretary |
19 April 2010 | Appointment of Mr Fakhre Shah Syed as a director |
19 April 2010 | Termination of appointment of Victor and Co Tax Consultancy Ltd as a secretary |
19 April 2010 | Appointment of Mr Fakhre Shah Syed as a director |
19 April 2010 | Termination of appointment of Reza Zoje as a director |
19 April 2010 | Termination of appointment of Reza Zoje as a director |
17 April 2010 | Registered office address changed from 7a Maygrove Road, West Hampstead, London NW6 2EE United Kingdom on 17 April 2010 |
17 April 2010 | Appointment of Mr Khurram Saleem as a director |
17 April 2010 | Registered office address changed from 7a Maygrove Road, West Hampstead, London NW6 2EE United Kingdom on 17 April 2010 |
17 April 2010 | Appointment of Mr Khurram Saleem as a director |
22 January 2010 | Appointment of Mr Reza Zoje as a director |
22 January 2010 | Appointment of Victor and Co Tax Consultancy Ltd as a secretary |
22 January 2010 | Appointment of Mr Reza Zoje as a director |
22 January 2010 | Appointment of Victor and Co Tax Consultancy Ltd as a secretary |
21 January 2010 | Incorporation
|
21 January 2010 | Termination of appointment of Ela Shah as a director |
21 January 2010 | Incorporation
|
21 January 2010 | Termination of appointment of Ela Shah as a director |