Total Documents | 76 |
---|
Total Pages | 332 |
---|
10 February 2021 | Confirmation statement made on 10 February 2021 with updates |
---|---|
10 February 2021 | Change of details for Mr Mubeen Mitha as a person with significant control on 4 January 2021 |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 |
2 December 2020 | Satisfaction of charge 1 in full |
30 November 2020 | Confirmation statement made on 6 November 2020 with no updates |
1 December 2019 | Confirmation statement made on 6 November 2019 with no updates |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 |
11 November 2018 | Withdrawal of a person with significant control statement on 11 November 2018 |
11 November 2018 | Change of details for Mr Mubeen Mitha as a person with significant control on 1 January 2018 |
11 November 2018 | Confirmation statement made on 6 November 2018 with no updates |
11 November 2018 | Notification of Mubeen Mitha as a person with significant control on 1 January 2017 |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 |
15 November 2017 | Confirmation statement made on 6 November 2017 with no updates |
15 November 2017 | Confirmation statement made on 6 November 2017 with no updates |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 |
11 November 2016 | Confirmation statement made on 6 November 2016 with updates |
11 November 2016 | Confirmation statement made on 6 November 2016 with updates |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
12 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
13 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
13 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
3 September 2013 | Registered office address changed from Suite 807 Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 3 September 2013 |
3 September 2013 | Registered office address changed from Suite 807 Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 3 September 2013 |
3 September 2013 | Registered office address changed from Suite 807 Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 3 September 2013 |
15 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders |
15 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders |
15 August 2012 | Appointment of Mr James Innes as a director |
15 August 2012 | Appointment of Mr James Innes as a director |
13 August 2012 | Appointment of Mr Vishal Khanna as a director |
13 August 2012 | Appointment of Mr Vishal Khanna as a director |
11 August 2012 | Appointment of Mr Mubeen Mitha as a director |
11 August 2012 | Appointment of Mr Mubeen Mitha as a director |
24 April 2012 | Registered office address changed from 259D Kingsbury Road Kingsbury London NW9 8UG United Kingdom on 24 April 2012 |
24 April 2012 | Registered office address changed from 259D Kingsbury Road Kingsbury London NW9 8UG United Kingdom on 24 April 2012 |
18 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders |
18 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 |
13 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 |
13 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 |
12 January 2012 | Accounts for a dormant company made up to 31 March 2011 |
12 January 2012 | Accounts for a dormant company made up to 31 March 2011 |
6 January 2012 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 |
6 January 2012 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 |
27 December 2011 | Registered office address changed from C/O Dsj Partners 2Nd Floor 1 Bell Street London NW1 5BY United Kingdom on 27 December 2011 |
27 December 2011 | Registered office address changed from C/O Dsj Partners 2Nd Floor 1 Bell Street London NW1 5BY United Kingdom on 27 December 2011 |
19 July 2011 | Registered office address changed from 259D Kingsbury Road London NW9 8UG United Kingdom on 19 July 2011 |
19 July 2011 | Annual return made up to 12 April 2011 with a full list of shareholders |
19 July 2011 | Director's details changed for Mr Malik Pesnani on 19 July 2011 |
19 July 2011 | Registered office address changed from 259D Kingsbury Road London NW9 8UG United Kingdom on 19 July 2011 |
19 July 2011 | Annual return made up to 12 April 2011 with a full list of shareholders |
19 July 2011 | Director's details changed for Mr Malik Pesnani on 19 July 2011 |
1 July 2011 | Particulars of a mortgage or charge / charge no: 1 |
1 July 2011 | Particulars of a mortgage or charge / charge no: 1 |
29 October 2010 | Appointment of Mr Malik Pesnani as a director |
29 October 2010 | Appointment of Mr Malik Pesnani as a director |
14 April 2010 | Termination of appointment of Graham Cowan as a director |
14 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 April 2010 |
14 April 2010 | Termination of appointment of Graham Cowan as a director |
14 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 April 2010 |
12 April 2010 | Incorporation
|
12 April 2010 | Incorporation
|
12 April 2010 | Incorporation
|