26 July 2023 | Total exemption full accounts made up to 30 April 2023 | 7 pages |
---|
9 May 2023 | Confirmation statement made on 26 April 2023 with no updates | 3 pages |
---|
14 September 2022 | Total exemption full accounts made up to 30 April 2022 | 7 pages |
---|
1 May 2022 | Confirmation statement made on 26 April 2022 with no updates | 3 pages |
---|
20 July 2021 | Total exemption full accounts made up to 30 April 2021 | 7 pages |
---|
30 April 2021 | Confirmation statement made on 26 April 2021 with no updates | 3 pages |
---|
26 October 2020 | Total exemption full accounts made up to 30 April 2020 | 7 pages |
---|
23 October 2020 | Amended total exemption full accounts made up to 30 April 2019 | 6 pages |
---|
14 September 2020 | Termination of appointment of Syeda Mariam Jalali as a secretary on 28 July 2020 | 1 page |
---|
28 July 2020 | Change of details for Mr Meer Mohammed Nadeem Jalali as a person with significant control on 25 April 2019 | 2 pages |
---|
26 July 2020 | Appointment of Mrs. Syeda Mariam Jalali as a secretary on 28 April 2020 | 2 pages |
---|
26 July 2020 | Register inspection address has been changed to 90 st. Johns Road Wembley HA9 7JN | 1 page |
---|
4 May 2020 | Confirmation statement made on 26 April 2020 with updates | 4 pages |
---|
19 March 2020 | Total exemption full accounts made up to 30 April 2019 | 8 pages |
---|
22 May 2019 | Confirmation statement made on 26 April 2019 with updates | 4 pages |
---|
1 February 2019 | Registered office address changed from 62 Spencer Road Seven Kings Ilford Essex IG3 8PW England to 90 st. Johns Road Wembley Middlesex HA9 7JN on 1 February 2019 | 1 page |
---|
23 January 2019 | Total exemption full accounts made up to 30 April 2018 | 7 pages |
---|
26 April 2018 | Confirmation statement made on 26 April 2018 with updates | 4 pages |
---|
24 April 2018 | Change of details for Mr Meer Mohammed Nadeem Jalali as a person with significant control on 14 August 2017 | 2 pages |
---|
23 April 2018 | Termination of appointment of Syeda Jalali as a director on 15 August 2017 | 1 page |
---|
23 April 2018 | Notification of Meer Mohammed Nadeem Jalali as a person with significant control on 28 April 2016 | 2 pages |
---|
15 August 2017 | Appointment of Mr Meer Mohammed Nadeem Jalali as a director on 15 August 2017 | 2 pages |
---|
15 August 2017 | Appointment of Mr Meer Mohammed Nadeem Jalali as a director on 15 August 2017 | 2 pages |
---|
14 August 2017 | Registered office address changed from 90 st Johns Road Wembley Middlesex HA9 7JN to 62 Spencer Road, Seven Kings, Ilford, Essex 62 Spencer Road Seven Kings Ilford IG3 8PW on 14 August 2017 | 1 page |
---|
14 August 2017 | Registered office address changed from 62 Spencer Road, Seven Kings, Ilford, Essex 62 Spencer Road Seven Kings Ilford IG3 8PW England to 62 Spencer Road Seven Kings Ilford Essex IG3 8PW on 14 August 2017 | 1 page |
---|
14 August 2017 | Termination of appointment of Meer Mohammed Nadeem Jalali as a director on 1 August 2017 | 1 page |
---|
14 August 2017 | Cessation of Meer Mohammed Nadeem Jalali as a person with significant control on 1 August 2017 | 1 page |
---|
14 August 2017 | Cessation of Meer Mohammed Nadeem Jalali as a person with significant control on 14 August 2017 | 1 page |
---|
14 August 2017 | Termination of appointment of Meer Mohammed Nadeem Jalali as a director on 1 August 2017 | 1 page |
---|
14 August 2017 | Registered office address changed from 62 Spencer Road, Seven Kings, Ilford, Essex 62 Spencer Road Seven Kings Ilford IG3 8PW England to 62 Spencer Road Seven Kings Ilford Essex IG3 8PW on 14 August 2017 | 1 page |
---|
14 August 2017 | Registered office address changed from 90 st Johns Road Wembley Middlesex HA9 7JN to 62 Spencer Road, Seven Kings, Ilford, Essex 62 Spencer Road Seven Kings Ilford IG3 8PW on 14 August 2017 | 1 page |
---|
14 August 2017 | Appointment of Ms. Syeda Jalali as a director on 1 August 2017 | 2 pages |
---|
14 August 2017 | Appointment of Ms. Syeda Jalali as a director on 1 August 2017 | 2 pages |
---|
8 June 2017 | Total exemption full accounts made up to 30 April 2017 | 7 pages |
---|
8 June 2017 | Total exemption full accounts made up to 30 April 2017 | 7 pages |
---|
19 May 2017 | Confirmation statement made on 26 April 2017 with updates | 5 pages |
---|
19 May 2017 | Confirmation statement made on 26 April 2017 with updates | 5 pages |
---|
30 November 2016 | Registered office address changed from 62 Spencer Road Ilford Essex IG3 8PW United Kingdom to 90 st Johns Road Wembley Middlesex HA9 7JN on 30 November 2016 | 1 page |
---|
30 November 2016 | Registered office address changed from 62 Spencer Road Ilford Essex IG3 8PW United Kingdom to 90 st Johns Road Wembley Middlesex HA9 7JN on 30 November 2016 | 1 page |
---|
27 April 2016 | Incorporation Statement of capital on 2016-04-27 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|
27 April 2016 | Incorporation Statement of capital on 2016-04-27 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|