Total Documents | 83 |
---|
Total Pages | 253 |
---|
28 October 2020 | Registered office address changed from 146a Brent Street London NW4 2DR England to 8 Allington Road London NW4 3DJ on 28 October 2020 |
---|---|
3 June 2020 | Appointment of Mr Syed Niaz Ahmed as a director on 1 March 2020 |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates |
24 February 2020 | Micro company accounts made up to 28 February 2019 |
6 February 2020 | Confirmation statement made on 29 December 2019 with no updates |
5 February 2020 | Registered office address changed from 31 River Road Barking Essex IG11 0DA to 146a Brent Street London NW4 2DR on 5 February 2020 |
20 March 2019 | Micro company accounts made up to 28 February 2018 |
4 March 2019 | Confirmation statement made on 29 December 2018 with no updates |
20 December 2018 | Notification of Rowshanara Ahmed as a person with significant control on 20 December 2018 |
20 December 2018 | Previous accounting period shortened from 30 April 2018 to 28 February 2018 |
19 December 2018 | Previous accounting period extended from 31 March 2018 to 30 April 2018 |
9 January 2018 | Appointment of Mr Shamsuddin Ahmed as a director on 2 January 2018 |
9 January 2018 | Termination of appointment of Sultana Begum Shahid as a director on 2 January 2018 |
29 December 2017 | Micro company accounts made up to 31 March 2017 |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates |
7 September 2017 | Termination of appointment of Sadiq Ronnie Rahman as a director on 7 September 2017 |
7 September 2017 | Cessation of Sadiq Ronnie Rahman as a person with significant control on 7 September 2017 |
7 September 2017 | Cessation of Sadiq Ronnie Rahman as a person with significant control on 7 September 2017 |
7 September 2017 | Termination of appointment of Sadiq Ronnie Rahman as a director on 7 September 2017 |
6 September 2017 | Appointment of Miss Sultana Begum Shahid as a director on 1 September 2017 |
6 September 2017 | Appointment of Miss Sultana Begum Shahid as a director on 1 September 2017 |
18 April 2017 | Confirmation statement made on 12 February 2017 with updates |
18 April 2017 | Confirmation statement made on 12 February 2017 with updates |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
8 September 2016 | Appointment of Mr Sadiq Ronnie Rahman as a director on 31 August 2016 |
8 September 2016 | Termination of appointment of Syed Niaz Ahmed as a director on 31 August 2016 |
8 September 2016 | Appointment of Mr Sadiq Ronnie Rahman as a director on 31 August 2016 |
8 September 2016 | Termination of appointment of Syed Niaz Ahmed as a director on 31 August 2016 |
20 May 2016 | Termination of appointment of Sadiq Rahman as a director on 18 May 2016 |
20 May 2016 | Termination of appointment of Sadiq Rahman as a director on 18 May 2016 |
17 May 2016 | Compulsory strike-off action has been discontinued |
17 May 2016 | Compulsory strike-off action has been discontinued |
16 May 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 May 2016 | First Gazette notice for compulsory strike-off |
10 May 2016 | First Gazette notice for compulsory strike-off |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
6 January 2016 | Appointment of Mr Syed Niaz Ahmed as a director on 20 December 2015 |
6 January 2016 | Appointment of Mr Syed Niaz Ahmed as a director on 20 December 2015 |
21 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
10 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
12 June 2013 | Compulsory strike-off action has been discontinued |
12 June 2013 | Compulsory strike-off action has been discontinued |
11 June 2013 | First Gazette notice for compulsory strike-off |
11 June 2013 | First Gazette notice for compulsory strike-off |
6 June 2013 | Annual return made up to 12 February 2013 with a full list of shareholders |
6 June 2013 | Annual return made up to 12 February 2013 with a full list of shareholders |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
2 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders |
2 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders |
5 March 2012 | Registered office address changed from 146a Brent Street London NW4 2DR England on 5 March 2012 |
5 March 2012 | Registered office address changed from 146a Brent Street London NW4 2DR England on 5 March 2012 |
5 March 2012 | Registered office address changed from 146a Brent Street London NW4 2DR England on 5 March 2012 |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
28 December 2011 | Registered office address changed from 31 River Road Barking Essex IG11 0DA United Kingdom on 28 December 2011 |
28 December 2011 | Registered office address changed from 31 River Road Barking Essex IG11 0DA United Kingdom on 28 December 2011 |
13 October 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 |
13 October 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 |
2 July 2011 | Compulsory strike-off action has been discontinued |
2 July 2011 | Compulsory strike-off action has been discontinued |
1 July 2011 | Annual return made up to 12 February 2011 with a full list of shareholders |
1 July 2011 | Annual return made up to 12 February 2011 with a full list of shareholders |
14 June 2011 | First Gazette notice for compulsory strike-off |
14 June 2011 | First Gazette notice for compulsory strike-off |
4 March 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
24 February 2010 | Appointment of Sadiq Rahman as a director |
24 February 2010 | Appointment of Sadiq Rahman as a director |
17 February 2010 | Termination of appointment of Barbara Kahan as a director |
17 February 2010 | Termination of appointment of Barbara Kahan as a director |
12 February 2010 | Incorporation
|
12 February 2010 | Incorporation
|
12 February 2010 | Incorporation
|