Total Documents | 71 |
---|
Total Pages | 195 |
---|
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates |
---|---|
28 February 2023 | Micro company accounts made up to 30 September 2022 |
3 August 2022 | Registered office address changed from 85 Euston Avenue Watford WD18 7SZ England to 211 Stadium Way Watford WD18 0FA on 3 August 2022 |
3 August 2022 | Notification of Mohammadu Rinas Mohammadu Natheer as a person with significant control on 1 August 2022 |
3 August 2022 | Termination of appointment of Mohamed Farmin Mohamed Thoufeek as a director on 1 August 2022 |
3 August 2022 | Cessation of Mohamed Farmin Mohamed Thoufeek as a person with significant control on 1 August 2022 |
1 August 2022 | Confirmation statement made on 1 August 2022 with updates |
6 January 2022 | Confirmation statement made on 29 November 2021 with updates |
13 December 2021 | Termination of appointment of Huwais Mihas as a director on 12 December 2021 |
13 December 2021 | Appointment of Mr Mohammadu Rinas Mohammadu Natheer as a director on 12 December 2021 |
13 December 2021 | Cessation of Mihas Huwais as a person with significant control on 12 December 2021 |
8 November 2021 | Micro company accounts made up to 30 September 2021 |
10 February 2021 | Micro company accounts made up to 30 September 2020 |
11 January 2021 | Confirmation statement made on 29 November 2020 with no updates |
29 November 2019 | Confirmation statement made on 29 November 2019 with updates |
29 November 2019 | Cessation of Bryan King as a person with significant control on 1 October 2019 |
29 November 2019 | Appointment of Mr Huwais Mihas as a director on 1 October 2019 |
29 November 2019 | Notification of Mihas Huwais as a person with significant control on 1 October 2019 |
29 November 2019 | Notification of Mohamed Farmin Mohamed Thoufeek as a person with significant control on 1 October 2019 |
29 November 2019 | Registered office address changed from Sopher + Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to 85 Euston Avenue Watford WD18 7SZ on 29 November 2019 |
29 November 2019 | Termination of appointment of Bryan King as a director on 1 October 2019 |
29 November 2019 | Appointment of Mr Mohamed Farmin Mohamed Thoufeek as a director on 1 October 2019 |
29 November 2019 | Termination of appointment of Geraldine King as a secretary on 1 October 2019 |
29 November 2019 | Cessation of Geraldine King as a person with significant control on 1 October 2019 |
21 November 2019 | Total exemption full accounts made up to 30 September 2019 |
13 November 2019 | Previous accounting period shortened from 25 March 2020 to 30 September 2019 |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 |
19 July 2019 | Secretary's details changed for Geraldine King on 31 May 2019 |
19 July 2019 | Change of details for Mr Bryan King as a person with significant control on 31 May 2019 |
19 July 2019 | Director's details changed for Mr Bryan King on 31 May 2019 |
19 July 2019 | Change of details for Geraldine King as a person with significant control on 31 May 2019 |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates |
20 March 2019 | Total exemption full accounts made up to 31 March 2018 |
21 December 2018 | Previous accounting period shortened from 26 March 2018 to 25 March 2018 |
10 July 2018 | Confirmation statement made on 2 June 2018 with no updates |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 |
16 June 2017 | Confirmation statement made on 2 June 2017 with updates |
16 June 2017 | Confirmation statement made on 2 June 2017 with updates |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 |
22 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 |
22 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 |
18 November 2016 | Registered office address changed from 32 Glen Way Watford Hertfordshire WD17 3JL to Sopher + Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 18 November 2016 |
18 November 2016 | Registered office address changed from 32 Glen Way Watford Hertfordshire WD17 3JL to Sopher + Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 18 November 2016 |
26 June 2016 | Total exemption small company accounts made up to 31 March 2015 |
26 June 2016 | Total exemption small company accounts made up to 31 March 2015 |
24 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Appointment of Geraldine King as a secretary on 2 June 2016 |
24 June 2016 | Appointment of Geraldine King as a secretary on 2 June 2016 |
22 March 2016 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 |
22 March 2016 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 |
29 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 |
29 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 |
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2014 |
19 June 2015 | Total exemption small company accounts made up to 31 March 2014 |
19 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 |
19 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 |
7 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
14 July 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 |
14 July 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 |
13 September 2013 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 13 September 2013 |
13 September 2013 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 13 September 2013 |
26 July 2013 | Incorporation
|
26 July 2013 | Incorporation
|