Confirmation statement. Statement with updates. |
2023-08-25 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-24 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-23 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-10 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-25 |
View Report |
Accounts. Accounts type micro entity. |
2020-02-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-30 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-07 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-31 |
View Report |
Accounts. Accounts type micro entity. |
2017-02-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-31 |
View Report |
Address. Old address: C/O Ahmed and Co 148 Forest Road Walthamstow London London E17 6JQ. Change date: 2016-11-10. New address: 274 Church Road London E10 7JQ. |
2016-11-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-26 |
View Report |
Officers. Termination date: 2014-07-01. Officer name: Sarmad Muhammad. |
2014-08-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-06 |
View Report |
Officers. Officer name: Mr Sarmad Muhammad. |
2014-03-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-11 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-25 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-18 |
View Report |
Officers. Change date: 2010-06-01. Officer name: Mr Nisar Ahmed. |
2010-08-17 |
View Report |
Officers. Officer name: Nisar Ahmed. |
2010-08-17 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-22 |
View Report |
Address. Change date: 2010-03-12. Old address: 274 Church Road Leyton London E10 7JQ. |
2010-03-12 |
View Report |
Accounts. Accounts type total exemption full. |
2009-07-08 |
View Report |
Officers. Description: Secretary's change of particulars / nisar ahmed / 07/07/2009. |
2009-07-08 |
View Report |
Gazette. Gazette filings brought up to date. |
2009-07-08 |
View Report |
Annual return. Legacy. |
2009-07-07 |
View Report |
Officers. Description: Appointment terminated director mohammad jitala. |
2009-07-07 |
View Report |
Gazette. Gazette notice compulsary. |
2009-07-07 |
View Report |
Officers. Description: Director appointed mr nisar ahmed. |
2009-04-22 |
View Report |
Annual return. Legacy. |
2008-10-09 |
View Report |
Address. Description: Registered office changed on 05/09/2008 from 32A ripple road barking essex IG11 7PG. |
2008-09-05 |
View Report |
Officers. Description: New director appointed. |
2007-08-29 |
View Report |
Officers. Description: New secretary appointed. |
2007-08-29 |
View Report |
Officers. Description: Director resigned. |
2007-06-19 |
View Report |
Officers. Description: Secretary resigned. |
2007-06-19 |
View Report |
Incorporation. Incorporation company. |
2007-06-08 |
View Report |