Total Documents | 44 |
---|
Total Pages | 172 |
---|
15 February 2021 | Confirmation statement made on 31 January 2021 with no updates |
---|---|
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates |
3 December 2018 | Accounts for a dormant company made up to 31 March 2018 |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates |
26 January 2018 | Accounts for a dormant company made up to 31 March 2017 |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
2 March 2016 | Director's details changed for Mr Namid Mangalji on 3 February 2015 |
2 March 2016 | Director's details changed for Mr Namid Mangalji on 3 February 2015 |
2 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
17 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 |
17 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 |
17 October 2013 | Accounts for a dormant company made up to 31 March 2013 |
17 October 2013 | Accounts for a dormant company made up to 31 March 2013 |
15 March 2013 | Appointment of Mr Namid Mangalji as a director |
15 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders |
15 March 2013 | Appointment of Mr Namid Mangalji as a director |
15 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 |
18 April 2012 | Registered office address changed from 34 Seymour Street London London W1H 7JE United Kingdom on 18 April 2012 |
18 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders |
18 April 2012 | Registered office address changed from 34 Seymour Street London London W1H 7JE United Kingdom on 18 April 2012 |
18 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders |
23 February 2011 | Appointment of Imshan Jamal as a director |
23 February 2011 | Appointment of Imshan Jamal as a director |
2 February 2011 | Termination of appointment of Graham Cowan as a director |
2 February 2011 | Termination of appointment of Graham Cowan as a director |
31 January 2011 | Incorporation
|
31 January 2011 | Incorporation
|
31 January 2011 | Incorporation
|