Total Documents | 65 |
---|
Total Pages | 304 |
---|
5 January 2021 | Confirmation statement made on 2 December 2020 with updates |
---|---|
2 December 2020 | Registration of charge 078691590002, created on 25 November 2020 |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 |
27 March 2020 | Change of details for Dr Ranie Safderali Datoo as a person with significant control on 3 December 2019 |
27 March 2020 | Director's details changed for Dr Ranie Safderali Datoo on 3 December 2019 |
13 March 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 |
20 February 2020 | Second filing of Confirmation Statement dated 02/12/2019 |
10 December 2019 | Confirmation statement made on 2 December 2019 with updates
|
14 November 2019 | Total exemption full accounts made up to 31 March 2019 |
18 March 2019 | Change of details for Mrs Ranie Datoo as a person with significant control on 18 March 2019 |
18 March 2019 | Registration of charge 078691590001, created on 18 March 2019 |
18 March 2019 | Director's details changed for Dr Ranie Safderali Datoo on 18 March 2019 |
4 January 2019 | Confirmation statement made on 2 December 2018 with updates |
15 December 2018 | Total exemption full accounts made up to 31 March 2018 |
13 July 2018 | Cessation of Safderali Lalji Datoo as a person with significant control on 26 June 2018 |
13 July 2018 | Termination of appointment of Safderali Lalji Datoo as a director on 26 June 2018 |
13 July 2018 | Change of details for Mrs Ranie Datoo as a person with significant control on 26 June 2018 |
13 July 2018 | Appointment of Mrs Nicole Mcdonald as a director on 11 July 2018 |
6 January 2018 | Confirmation statement made on 2 December 2017 with no updates |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 |
19 September 2017 | Resolutions
|
19 September 2017 | Resolutions
|
4 March 2017 | Compulsory strike-off action has been discontinued |
4 March 2017 | Compulsory strike-off action has been discontinued |
3 March 2017 | Confirmation statement made on 2 December 2016 with updates |
3 March 2017 | Confirmation statement made on 2 December 2016 with updates |
28 February 2017 | First Gazette notice for compulsory strike-off |
28 February 2017 | First Gazette notice for compulsory strike-off |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
13 February 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-02-13
|
1 December 2015 | Micro company accounts made up to 31 March 2015 |
1 December 2015 | Micro company accounts made up to 31 March 2015 |
2 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
7 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
4 July 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 |
4 July 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 |
22 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders |
22 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders |
22 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders |
21 February 2013 | Registered office address changed from the Old Church 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY United Kingdom on 21 February 2013 |
21 February 2013 | Registered office address changed from the Old Church 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY United Kingdom on 21 February 2013 |
21 December 2011 | Appointment of Dr Ranie Safderali Datoo as a director |
21 December 2011 | Appointment of Dr Ranie Safderali Datoo as a director |
21 December 2011 | Director's details changed for Dr Ranie Safderali Datoo on 21 December 2011 |
21 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
21 December 2011 | Director's details changed for Dr Ranie Safderali Datoo on 21 December 2011 |
20 December 2011 | Appointment of Dr Safderali Lalji Datoo as a director |
20 December 2011 | Appointment of Dr Safderali Lalji Datoo as a director |
5 December 2011 | Termination of appointment of Elizabeth Davies as a director |
5 December 2011 | Termination of appointment of Elizabeth Davies as a director |
2 December 2011 | Incorporation |
2 December 2011 | Incorporation |