Total Documents | 87 |
---|
Total Pages | 169 |
---|
15 February 2021 | Registered office address changed from 69a Willesden Lane London NW6 7RR England to 140 Church Street London NW8 8EX on 15 February 2021 |
---|---|
24 November 2020 | Confirmation statement made on 23 November 2020 with updates |
16 November 2020 | Withdrawal of a person with significant control statement on 16 November 2020 |
16 November 2020 | Notification of Jabor Aljasem as a person with significant control on 1 November 2020 |
16 November 2020 | Withdrawal of a person with significant control statement on 16 November 2020 |
9 November 2020 | Micro company accounts made up to 31 May 2019 |
25 October 2020 | Termination of appointment of Ali Challoob Abdullah as a director on 1 October 2020 |
25 October 2020 | Appointment of Mr Jabor Aljasem as a director on 1 October 2020 |
22 October 2020 | Registered office address changed from 69a Willesden Lane London NW6 7RR England to 69a Willesden Lane London NW6 7RR on 22 October 2020 |
22 October 2020 | Confirmation statement made on 21 October 2020 with updates |
22 October 2020 | Registered office address changed from 88 Chamberlayne Road London NW10 3JL England to 69a Willesden Lane London NW6 7RR on 22 October 2020 |
8 September 2020 | Termination of appointment of Ali Challoob Abdallah as a director on 1 August 2020 |
8 September 2020 | Notification of a person with significant control statement |
7 September 2020 | Termination of appointment of Fahad Abid Alanzi as a director on 1 August 2020 |
7 September 2020 | Current accounting period shortened from 31 May 2021 to 10 September 2020 |
7 September 2020 | Cessation of Fahad Abid Alanzi as a person with significant control on 1 August 2020 |
7 September 2020 | Appointment of Mr Ali Challoob Abdullah as a director on 1 August 2020 |
7 September 2020 | Appointment of Mr Ali Challoob Abdallah as a director on 1 June 2020 |
4 September 2020 | Registered office address changed from 203-205 the Vale London W3 7QS England to 88 Chamberlayne Road London NW10 3JL on 4 September 2020 |
16 June 2020 | Notification of Fahad Abid Alanzi as a person with significant control on 15 June 2020 |
8 June 2020 | Appointment of Mr Fahad Abid Alanzi as a director on 20 February 2020 |
8 June 2020 | Termination of appointment of Sam Adward as a director on 4 June 2020 |
2 June 2020 | Confirmation statement made on 11 May 2020 with no updates |
27 April 2020 | Termination of appointment of Jamal Ismail Huzam as a director on 16 April 2020 |
21 April 2020 | Appointment of Mr Jamal Ismail Huzam as a director on 13 April 2020 |
20 January 2020 | Registered office address changed from , 42/203-205 the Vale, London, W3 7QS, England to 203-205 the Vale London W3 7QS on 20 January 2020 |
22 May 2019 | Confirmation statement made on 11 May 2019 with no updates |
1 May 2019 | Compulsory strike-off action has been discontinued |
30 April 2019 | First Gazette notice for compulsory strike-off |
30 April 2019 | Micro company accounts made up to 31 May 2018 |
14 September 2018 | Registered office address changed from , C/O Office 42, 203-205 the Vale, London, W3 7QS to 203-205 the Vale London W3 7QS on 14 September 2018 |
21 June 2018 | Confirmation statement made on 11 May 2018 with no updates |
22 May 2018 | Compulsory strike-off action has been discontinued |
19 May 2018 | Appointment of Mr Sam Adward as a director on 10 May 2018 |
19 May 2018 | Micro company accounts made up to 31 May 2017 |
19 May 2018 | Termination of appointment of Jaber Mohammed as a director on 12 May 2018 |
8 May 2018 | First Gazette notice for compulsory strike-off |
1 July 2017 | Confirmation statement made on 11 May 2017 with no updates |
1 July 2017 | Micro company accounts made up to 31 May 2016 |
1 July 2017 | Micro company accounts made up to 31 May 2016 |
1 July 2017 | Confirmation statement made on 11 May 2017 with no updates |
27 May 2017 | Compulsory strike-off action has been discontinued |
27 May 2017 | Compulsory strike-off action has been discontinued |
25 May 2017 | Micro company accounts made up to 31 May 2015 |
25 May 2017 | Micro company accounts made up to 31 May 2015 |
13 May 2017 | Compulsory strike-off action has been suspended |
13 May 2017 | Compulsory strike-off action has been suspended |
18 April 2017 | First Gazette notice for compulsory strike-off |
18 April 2017 | First Gazette notice for compulsory strike-off |
9 July 2016 | Compulsory strike-off action has been discontinued |
9 July 2016 | Compulsory strike-off action has been discontinued |
8 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
17 June 2016 | Compulsory strike-off action has been suspended |
17 June 2016 | Compulsory strike-off action has been suspended |
3 May 2016 | First Gazette notice for compulsory strike-off |
3 May 2016 | First Gazette notice for compulsory strike-off |
31 August 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
5 November 2014 | Compulsory strike-off action has been discontinued |
5 November 2014 | Compulsory strike-off action has been discontinued |
4 November 2014 | Registered office address changed from 203 the Vale London W3 7QS United Kingdom to C/O Office 42 203-205 the Vale London W3 7QS on 4 November 2014 |
4 November 2014 | Registered office address changed from , 203 the Vale, London, W3 7QS, United Kingdom to 203-205 the Vale London W3 7QS on 4 November 2014 |
4 November 2014 | Registered office address changed from 203 the Vale London W3 7QS United Kingdom to C/O Office 42 203-205 the Vale London W3 7QS on 4 November 2014 |
4 November 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
9 September 2014 | First Gazette notice for compulsory strike-off |
9 September 2014 | First Gazette notice for compulsory strike-off |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
1 November 2013 | Appointment of Mr Jaber Mohammed as a director |
1 November 2013 | Termination of appointment of Thea Al Shummari as a director |
1 November 2013 | Appointment of Mr Jaber Mohammed as a director |
1 November 2013 | Termination of appointment of Thea Al Shummari as a director |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
16 November 2012 | Termination of appointment of Hussain Mohamaad as a director |
16 November 2012 | Termination of appointment of Hussain Mohamaad as a director |
15 November 2012 | Appointment of Mr Thea Al Shummari as a director |
15 November 2012 | Appointment of Mr Thea Al Shummari as a director |
4 October 2012 | Registered office address changed from 127 High Street Acton London London W3 6LY England on 4 October 2012 |
4 October 2012 | Registered office address changed from 127 High Street Acton London London W3 6LY England on 4 October 2012 |
4 October 2012 | Registered office address changed from , 127 High Street, Acton, London, London, W3 6LY, England on 4 October 2012 |
11 May 2012 | Incorporation
|
11 May 2012 | Incorporation
|