Accounts. Accounts type dormant. |
2023-12-23 |
View Report |
Address. Change date: 2023-05-31. New address: 4 Wheatlands Hounslow TW5 0SA. Old address: Unit 37, Easter Park Benyon Road Silchester Reading Berkshire RG7 2PQ. |
2023-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-19 |
View Report |
Accounts. Accounts type dormant. |
2023-02-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-26 |
View Report |
Accounts. Accounts type dormant. |
2022-01-28 |
View Report |
Accounts. Accounts type dormant. |
2021-05-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-25 |
View Report |
Accounts. Accounts type dormant. |
2019-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-29 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-05 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-13 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-02 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-28 |
View Report |
Address. New address: Unit 37, Easter Park Benyon Road Silchester Reading Berkshire RG7 2PQ. Old address: Suite 14, Mill House Windmill Place 2-4 Windmill Lane Southall Middlesex UB2 4NJ. Change date: 2015-04-26. |
2015-04-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-02 |
View Report |
Address. Old address: 2-4 Windmill Lane Suite 4, Millhouse Windmill Place Southall Middlesex UB2 4NJ England. Change date: 2014-06-02. |
2014-06-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-28 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-14 |
View Report |
Address. Change date: 2011-04-04. Old address: 4 Wheatlands Heston Middlesex TW5 0SA England. |
2011-04-04 |
View Report |
Address. Change date: 2011-02-14. Old address: Vista Business Centre 1St Floor, Block B, Suite 26 50 Salisbury Road Hounslow Middlesex TW4 6JQ England. |
2011-02-14 |
View Report |
Officers. Officer name: Avnali Sadikot. |
2011-02-13 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-29 |
View Report |
Officers. Officer name: Elfaith Ahmed Ali. Change date: 2009-10-01. |
2010-05-29 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-27 |
View Report |
Address. Old address: 162-168 Regent Street Suite 314 Linen Hall London W1B 5TB. Change date: 2010-02-01. |
2010-02-01 |
View Report |
Annual return. Legacy. |
2009-04-20 |
View Report |
Accounts. Accounts type total exemption small. |
2009-03-02 |
View Report |
Accounts. Accounts type total exemption full. |
2008-05-30 |
View Report |
Annual return. Legacy. |
2008-04-14 |
View Report |
Address. Description: Registered office changed on 20/11/07 from: 4 wheatlands heston middlesex TW5 0SA. |
2007-11-20 |
View Report |
Annual return. Legacy. |
2007-07-02 |
View Report |
Annual return. Legacy. |
2006-10-10 |
View Report |
Accounts. Made up date. |
2006-09-28 |
View Report |
Officers. Description: New director appointed. |
2006-06-12 |
View Report |
Officers. Description: New secretary appointed. |
2005-05-17 |
View Report |
Officers. Description: New secretary appointed. |
2005-04-29 |
View Report |
Address. Description: Registered office changed on 11/04/05 from: 88A tooley street london bridge london SE1 2TF. |
2005-04-11 |
View Report |
Officers. Description: Director resigned. |
2005-04-11 |
View Report |