29 April 2023 | Confirmation statement made on 14 February 2023 with no updates | 3 pages |
---|
29 November 2022 | Micro company accounts made up to 28 February 2022 | 3 pages |
---|
21 March 2022 | Confirmation statement made on 14 February 2022 with no updates | 3 pages |
---|
21 January 2022 | Registered office address changed from The Old Bank 35 Perry Street Northfleet Kent DA11 8RB to Isha House 8 Wrotham Road Gravesend DA11 0PA on 21 January 2022 | 1 page |
---|
31 October 2021 | Micro company accounts made up to 28 February 2021 | 4 pages |
---|
11 May 2021 | Termination of appointment of Khauja Sidiqi as a director on 24 April 2021 | 1 page |
---|
5 May 2021 | Appointment of Mr Khauja Sidiqi as a director on 24 April 2021 | 2 pages |
---|
5 May 2021 | Confirmation statement made on 14 February 2021 with no updates | 3 pages |
---|
29 November 2020 | Total exemption full accounts made up to 28 February 2020 | 8 pages |
---|
17 April 2020 | Confirmation statement made on 14 February 2020 with no updates | 3 pages |
---|
24 October 2019 | Total exemption full accounts made up to 28 February 2019 | 8 pages |
---|
18 April 2019 | Confirmation statement made on 14 February 2019 with updates | 4 pages |
---|
27 March 2019 | Registered office address changed from Justin Plaza 2 341 London Road Mitcham CR4 4BE United Kingdom to The Old Bank 35 Perry Street Northfleet Kent DA11 8RB on 27 March 2019 | 2 pages |
---|
21 December 2018 | Registration of charge 112089580001, created on 17 December 2018 | 9 pages |
---|
31 October 2018 | Termination of appointment of Morsal Nasery as a director on 29 October 2018 | 1 page |
---|
31 October 2018 | Cessation of Morsal Nasery as a person with significant control on 29 October 2018 | 1 page |
---|
15 February 2018 | Incorporation Statement of capital on 2018-02-15 | 35 pages |
---|
15 February 2018 | Incorporation Statement of capital on 2018-02-15 | 35 pages |
---|