12 September 2020 | Confirmation statement made on 14 August 2020 with updates | 3 pages |
---|
12 December 2019 | Total exemption full accounts made up to 31 July 2019 | 4 pages |
---|
19 August 2019 | Confirmation statement made on 14 August 2019 with no updates | 3 pages |
---|
29 April 2019 | Total exemption full accounts made up to 31 July 2018 | 4 pages |
---|
31 October 2018 | Compulsory strike-off action has been discontinued | 1 page |
---|
30 October 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
26 October 2018 | Confirmation statement made on 14 August 2018 with no updates | 3 pages |
---|
13 March 2018 | Accounts for a dormant company made up to 31 July 2017 | 2 pages |
---|
14 August 2017 | Cessation of Zehrabanu Janmohamed as a person with significant control on 14 August 2017 | 1 page |
---|
14 August 2017 | Cessation of Zehrabanu Janmohamed as a person with significant control on 14 August 2017 | 1 page |
---|
14 August 2017 | Confirmation statement made on 14 August 2017 with updates | 4 pages |
---|
14 August 2017 | Notification of Shamsulhassan Janmohamed as a person with significant control on 14 August 2017 | 2 pages |
---|
14 August 2017 | Confirmation statement made on 14 August 2017 with updates | 4 pages |
---|
14 August 2017 | Notification of Shamsulhassan Janmohamed as a person with significant control on 14 August 2017 | 2 pages |
---|
9 August 2017 | Appointment of Mr Shamsulhassan Janmohamed as a director on 9 August 2017 | 2 pages |
---|
9 August 2017 | Appointment of Mr Shamsulhassan Janmohamed as a director on 9 August 2017 | 2 pages |
---|
9 August 2017 | Termination of appointment of Zehrabanu Janmohamed as a director on 9 August 2017 | 1 page |
---|
9 August 2017 | Termination of appointment of Zehrabanu Janmohamed as a director on 9 August 2017 | 1 page |
---|
30 May 2017 | Confirmation statement made on 30 May 2017 with no updates | 3 pages |
---|
30 May 2017 | Confirmation statement made on 30 May 2017 with no updates | 3 pages |
---|
6 April 2017 | Accounts for a dormant company made up to 31 July 2016 | 2 pages |
---|
6 April 2017 | Accounts for a dormant company made up to 31 July 2016 | 2 pages |
---|
26 November 2016 | Registered office address changed from 41 the I O Centre, Hearle Way Hatfield AL10 9EW England to 17C Southfield Welwyn Garden City AL7 4st on 26 November 2016 | 1 page |
---|
26 November 2016 | Registered office address changed from 41 the I O Centre, Hearle Way Hatfield AL10 9EW England to 17C Southfield Welwyn Garden City AL7 4st on 26 November 2016 | 1 page |
---|
7 September 2016 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2016-09-06
| 3 pages |
---|
7 September 2016 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2016-09-06
| 3 pages |
---|
24 August 2016 | Registered office address changed from 10 Waterson Street London E2 8HE to 41 the I O Centre, Hearle Way Hatfield AL10 9EW on 24 August 2016 | 1 page |
---|
24 August 2016 | Registered office address changed from 10 Waterson Street London E2 8HE to 41 the I O Centre, Hearle Way Hatfield AL10 9EW on 24 August 2016 | 1 page |
---|
23 August 2016 | Confirmation statement made on 23 July 2016 with updates | 5 pages |
---|
23 August 2016 | Confirmation statement made on 23 July 2016 with updates | 5 pages |
---|
8 April 2016 | Accounts for a dormant company made up to 31 July 2015 | 2 pages |
---|
8 April 2016 | Accounts for a dormant company made up to 31 July 2015 | 2 pages |
---|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23 | 3 pages |
---|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23 | 3 pages |
---|
25 November 2014 | Accounts for a dormant company made up to 31 July 2014 | 2 pages |
---|
25 November 2014 | Accounts for a dormant company made up to 31 July 2014 | 2 pages |
---|
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders | 3 pages |
---|
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders | 3 pages |
---|
19 May 2014 | Accounts for a dormant company made up to 31 July 2013 | 2 pages |
---|
19 May 2014 | Accounts for a dormant company made up to 31 July 2013 | 2 pages |
---|
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders - SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
| 3 pages |
---|
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders - SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
| 3 pages |
---|
25 April 2013 | Accounts for a dormant company made up to 31 July 2012 | 2 pages |
---|
25 April 2013 | Accounts for a dormant company made up to 31 July 2012 | 2 pages |
---|
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders | 3 pages |
---|
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders | 3 pages |
---|
14 March 2012 | Accounts for a dormant company made up to 31 July 2011 | 2 pages |
---|
14 March 2012 | Accounts for a dormant company made up to 31 July 2011 | 2 pages |
---|
14 March 2012 | Statement of capital following an allotment of shares on 31 July 2011 | 3 pages |
---|
14 March 2012 | Statement of capital following an allotment of shares on 31 July 2011 | 3 pages |
---|
21 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders | 3 pages |
---|
21 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders | 3 pages |
---|
17 August 2010 | Appointment of Mrs Zehrabanu Janmohamed as a director | 2 pages |
---|
17 August 2010 | Appointment of Mrs Zehrabanu Janmohamed as a director | 2 pages |
---|
27 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 July 2010 | 1 page |
---|
27 July 2010 | Termination of appointment of Graham Cowan as a director | 1 page |
---|
27 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 July 2010 | 1 page |
---|
27 July 2010 | Termination of appointment of Graham Cowan as a director | 1 page |
---|
23 July 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 18 pages |
---|
23 July 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 18 pages |
---|
23 July 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 18 pages |
---|