Confirmation statement. Statement with no updates. |
2023-11-27 |
View Report |
Accounts. Accounts type micro entity. |
2023-10-31 |
View Report |
Persons with significant control. Psc name: Sayed Tahir Shah. Notification date: 2016-10-31. |
2023-01-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-19 |
View Report |
Accounts. Accounts type micro entity. |
2022-10-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-29 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-05 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-08 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-12 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-10-31 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2018-02-15 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-07 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-02-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-21 |
View Report |
Gazette. Gazette notice compulsary. |
2014-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-30 |
View Report |
Officers. Officer name: Fakhre Syed. |
2011-12-08 |
View Report |
Officers. Officer name: Khurram Saleem. |
2011-12-06 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-12 |
View Report |
Officers. Change date: 2011-04-11. Officer name: Mr Fakhre Shah Syed. |
2011-04-12 |
View Report |
Officers. Change date: 2011-04-11. Officer name: Mr Sayed Tahir Shah. |
2011-04-12 |
View Report |
Address. Old address: Talbot House- S M H 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom. Change date: 2010-12-30. |
2010-12-30 |
View Report |
Officers. Officer name: Mr Khurram Saleem. |
2010-10-13 |
View Report |
Officers. Officer name: Khurram Saleem. |
2010-10-13 |
View Report |
Officers. Officer name: Mr Sayed Tahir Shah. |
2010-04-19 |
View Report |
Officers. Officer name: Mr Fakhre Shah Syed. |
2010-04-19 |
View Report |
Officers. Officer name: Reza Zoje. |
2010-04-19 |
View Report |
Officers. Officer name: Victor and Co Tax Consultancy Ltd. |
2010-04-19 |
View Report |
Address. Old address: 7a Maygrove Road, West Hampstead, London NW6 2EE United Kingdom. Change date: 2010-04-17. |
2010-04-17 |
View Report |
Officers. Officer name: Mr Khurram Saleem. |
2010-04-17 |
View Report |
Officers. Officer name: Victor and Co Tax Consultancy Ltd. |
2010-01-22 |
View Report |
Officers. Officer name: Mr Reza Zoje. |
2010-01-22 |
View Report |
Officers. Officer name: Ela Shah. |
2010-01-21 |
View Report |
Incorporation. Incorporation company. |
2010-01-21 |
View Report |