Total Documents | 54 |
---|
Total Pages | 143 |
---|
18 August 2023 | Director's details changed for Dr Neelum Saleem on 18 August 2023 |
---|---|
18 August 2023 | Appointment of Dr Neelum Saleem as a director on 18 August 2023 |
18 August 2023 | Registered office address changed from 64 Blackmore Crescent Woking GU21 5NR England to 7 Thistle Lane Wixams Bedford MK42 6EW on 18 August 2023 |
18 August 2023 | Confirmation statement made on 18 August 2023 with updates |
18 August 2023 | Director's details changed for Mr Raja Saleem Muhammad on 18 August 2023 |
18 August 2023 | Change of details for Mr Raja Saleem Muhammad as a person with significant control on 18 August 2023 |
7 August 2023 | Confirmation statement made on 20 June 2023 with no updates |
25 January 2023 | Micro company accounts made up to 30 June 2022 |
22 August 2022 | Confirmation statement made on 20 June 2022 with no updates |
8 March 2022 | Micro company accounts made up to 30 June 2021 |
13 July 2021 | Confirmation statement made on 20 June 2021 with no updates |
7 June 2021 | Micro company accounts made up to 30 June 2020 |
25 January 2021 | Registered office address changed from 21 Devonshire Avenue Woking GU21 5QW England to 64 Blackmore Crescent Woking GU21 5NR on 25 January 2021 |
29 June 2020 | Termination of appointment of Raja Muhammad Waqas Khan as a director on 29 June 2020 |
29 June 2020 | Cessation of Raja Muhammad Waqas Khan as a person with significant control on 29 June 2020 |
29 June 2020 | Appointment of Mr Raja Saleem Muhammad as a director on 29 June 2020 |
29 June 2020 | Confirmation statement made on 20 June 2020 with updates |
29 June 2020 | Notification of Raja Saleem Muhammad as a person with significant control on 29 June 2020 |
18 March 2020 | Micro company accounts made up to 30 June 2019 |
10 July 2019 | Confirmation statement made on 20 June 2019 with no updates |
30 March 2019 | Micro company accounts made up to 30 June 2018 |
24 July 2018 | Confirmation statement made on 20 June 2018 with no updates |
10 July 2018 | Change of details for Mr Raja Muhammad Waqas Khan as a person with significant control on 10 July 2018 |
30 March 2018 | Micro company accounts made up to 30 June 2017 |
19 January 2018 | Registered office address changed from Suite No 3, 1st Floor, Wellesley House 102 Cranbrook Road Ilford IG1 4NH to 21 Devonshire Avenue Woking GU21 5QW on 19 January 2018 |
17 July 2017 | Confirmation statement made on 20 June 2017 with no updates |
17 July 2017 | Confirmation statement made on 20 June 2017 with no updates |
15 July 2017 | Notification of Raja Muhammad Waqas Khan as a person with significant control on 6 April 2017 |
15 July 2017 | Notification of Raja Muhammad Waqas Khan as a person with significant control on 6 April 2017 |
15 July 2017 | Notification of Raja Muhammad Waqas Khan as a person with significant control on 15 July 2017 |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
21 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 |
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 |
8 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
2 July 2015 | Compulsory strike-off action has been discontinued |
2 July 2015 | Compulsory strike-off action has been discontinued |
2 July 2015 | Total exemption small company accounts made up to 30 June 2014 |
2 July 2015 | Total exemption small company accounts made up to 30 June 2014 |
28 June 2015 | Registered office address changed from Suite No 3 1st Floor Wellesley House 102 Road Cranbrook Ilford IG1 4NH England to Suite No 3, 1st Floor, Wellesley House 102 Cranbrook Road Ilford IG1 4NH on 28 June 2015 |
28 June 2015 | Registered office address changed from Suite No 3 1st Floor Wellesley House 102 Road Cranbrook Ilford IG1 4NH England to Suite No 3, 1st Floor, Wellesley House 102 Cranbrook Road Ilford IG1 4NH on 28 June 2015 |
21 June 2015 | Registered office address changed from 21 Devonshire Avenue Woking GU21 5QW to Suite No 3 1st Floor Wellesley House 102 Road Cranbrook Ilford IG1 4NH on 21 June 2015 |
21 June 2015 | Registered office address changed from 21 Devonshire Avenue Woking GU21 5QW to Suite No 3 1st Floor Wellesley House 102 Road Cranbrook Ilford IG1 4NH on 21 June 2015 |
16 June 2015 | First Gazette notice for compulsory strike-off |
16 June 2015 | First Gazette notice for compulsory strike-off |
17 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
29 May 2014 | Registered office address changed from 95 Dartmouth Avenue Woking GU21 5PQ England on 29 May 2014 |
29 May 2014 | Registered office address changed from 95 Dartmouth Avenue Woking GU21 5PQ England on 29 May 2014 |
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|