Total Documents | 49 |
---|
Total Pages | 152 |
---|
18 September 2023 | Confirmation statement made on 3 September 2023 with no updates |
---|---|
31 May 2023 | Unaudited abridged accounts made up to 31 August 2022 |
5 September 2022 | Confirmation statement made on 3 September 2022 with no updates |
26 August 2022 | Director's details changed for Mr Mustafa Ghulam Farooq on 26 August 2022 |
21 June 2022 | Registered office address changed from High Mount 105 Station Road London NW4 3st England to 63 Torcross Road Ruislip HA4 0TB on 21 June 2022 |
31 May 2022 | Micro company accounts made up to 31 August 2021 |
16 September 2021 | Amended total exemption full accounts made up to 31 August 2020 |
9 September 2021 | Confirmation statement made on 3 September 2021 with no updates |
31 May 2021 | Micro company accounts made up to 31 August 2020 |
26 March 2021 | Director's details changed for Mr Mustafa Ghulam Farooq on 25 March 2021 |
25 March 2021 | Registered office address changed from 105 105 Hight Mount Hendon NW4 3st England to High Mount 105 Station Road London NW4 3st on 25 March 2021 |
25 March 2021 | Registered office address changed from 7 Pinewood Grove London W5 2AG England to 105 105 Hight Mount Hendon NW4 3st on 25 March 2021 |
10 September 2020 | Cessation of Yama Farooq Mujadidi as a person with significant control on 3 September 2020 |
10 September 2020 | Notification of Mustafa Ghulam Farooq as a person with significant control on 3 September 2020 |
3 September 2020 | Appointment of Mr Yama Farooq Mujadidi as a director on 3 September 2020 |
3 September 2020 | Confirmation statement made on 3 September 2020 with updates |
3 September 2020 | Appointment of Mr Mustafa Ghulam Farooq as a director on 3 September 2020 |
3 September 2020 | Termination of appointment of Yama Farooq Mujadidi as a director on 3 September 2020 |
3 September 2020 | Termination of appointment of Yama Farooq Mujadidi as a director on 3 September 2020 |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 |
24 October 2019 | Appointment of Mr Yama Farooq Mujadidi as a director on 24 October 2019 |
24 October 2019 | Notification of Yama Farooq Mujadidi as a person with significant control on 24 October 2019 |
24 October 2019 | Confirmation statement made on 24 October 2019 with updates |
24 October 2019 | Cessation of Mujtaba Ghulam Farooq as a person with significant control on 24 October 2019 |
24 October 2019 | Termination of appointment of Mujtaba Ghulam Farooq as a director on 14 October 2019 |
6 September 2019 | Confirmation statement made on 29 August 2019 with no updates |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 |
26 November 2018 | Director's details changed for Mr Mujtaba Ghulam Farooq on 26 November 2018 |
26 November 2018 | Registered office address changed from Flat 2, Room 1 Charwell Flats Churchill Drive Headington Oxford OX3 7QX England to 7 Pinewood Grove London W5 2AG on 26 November 2018 |
26 November 2018 | Change of details for Mr Mujtaba Ghulam Farooq as a person with significant control on 26 November 2018 |
8 September 2018 | Confirmation statement made on 29 August 2018 with no updates |
1 May 2018 | Total exemption full accounts made up to 31 August 2017 |
4 April 2018 | Director's details changed for Mr Mujtaba Ghulam Farooq on 4 April 2018 |
4 April 2018 | Registered office address changed from 19 the Rowans Charlton Road Andover SP10 3LQ England to Flat 2, Room 1 Charwell Flats Churchill Drive Headington Oxford OX3 7QX on 4 April 2018 |
4 April 2018 | Change of details for Mr Mujtaba Ghulam Farooq as a person with significant control on 4 April 2018 |
21 September 2017 | Confirmation statement made on 29 August 2017 with no updates |
21 September 2017 | Confirmation statement made on 29 August 2017 with no updates |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
1 December 2016 | Registered office address changed from 133 Dene Road Headington Oxford OX3 7EQ to 19 the Rowans Charlton Road Andover SP10 3LQ on 1 December 2016 |
1 December 2016 | Registered office address changed from 133 Dene Road Headington Oxford OX3 7EQ to 19 the Rowans Charlton Road Andover SP10 3LQ on 1 December 2016 |
5 September 2016 | Confirmation statement made on 29 August 2016 with updates |
5 September 2016 | Confirmation statement made on 29 August 2016 with updates |
18 January 2016 | Accounts for a dormant company made up to 31 August 2015 |
18 January 2016 | Accounts for a dormant company made up to 31 August 2015 |
30 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|