Accounts. Accounts type micro entity. |
2023-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-30 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-31 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-27 |
View Report |
Persons with significant control. Change date: 2018-08-29. Psc name: Mr Imran Shahzad. |
2021-06-18 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-02 |
View Report |
Address. Change date: 2020-06-03. New address: Third Floor 55 Blandford Street London W1U 7HW. Old address: 55 Blandford Street 3rd Floor London W1U 7HW England. |
2020-06-03 |
View Report |
Address. New address: 55 Blandford Street 3rd Floor London W1U 7HW. Change date: 2020-03-10. Old address: 27 Gloucester Place Second Floor London W1U 8HU England. |
2020-03-10 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-30 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-29 |
View Report |
Officers. Officer name: Mr Imtiaz Ahmed. Appointment date: 2018-08-29. |
2018-08-29 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-09 |
View Report |
Officers. Appointment date: 2017-12-27. Officer name: Mr Aristides Dos Reis Quintao D'costa. |
2018-01-09 |
View Report |
Officers. Termination date: 2017-12-27. Officer name: Kelvyn John Rosier. |
2018-01-09 |
View Report |
Officers. Appointment date: 2017-12-13. Officer name: Mr Aristides D'costa. |
2017-12-13 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-28 |
View Report |
Officers. Officer name: Mr Imran Shahzad. Appointment date: 2017-02-10. |
2017-02-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-04 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-09 |
View Report |
Officers. Officer name: Mr Imran Shahzad. Appointment date: 2016-06-01. |
2016-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-01 |
View Report |
Address. Old address: 27 Gloucester Place Second Floor London W1U 8HU. Change date: 2015-04-07. New address: 27 Gloucester Place Second Floor London W1U 8HU. |
2015-04-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-07 |
View Report |
Address. Old address: 9a High Street Yiewsley West Drayton Middlesex UB7 7QG England. Change date: 2015-04-07. New address: 27 Gloucester Place Second Floor London W1U 8HU. |
2015-04-07 |
View Report |
Accounts. Accounts amended with accounts type total exemption small. |
2014-10-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Address. Change date: 2014-05-02. Old address: Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ. |
2014-05-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-19 |
View Report |
Officers. Officer name: Ziwei Liu. |
2013-02-19 |
View Report |
Officers. Officer name: Mr Felix Fualefac Ndeloa. |
2013-02-19 |
View Report |
Officers. Officer name: Syed Maghrabi. |
2012-10-03 |
View Report |
Address. Old address: 86 Lawrie Park Road London SE26 6DX United Kingdom. Change date: 2012-08-11. |
2012-08-11 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-17 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-10 |
View Report |
Address. Change date: 2012-02-08. Old address: Suite 8 Claremount Business Centre 6-8 Claremont Road Surbiton Surrey KT6 4RA United Kingdom. |
2012-02-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-07 |
View Report |
Address. Change date: 2011-12-07. Old address: 84 Gleneldon Road London SW16 2BE England. |
2011-12-07 |
View Report |
Accounts. Change account reference date company current extended. |
2011-08-15 |
View Report |
Officers. Officer name: Mr Syed Owais Maghrabi. Change date: 2011-02-24. |
2011-02-24 |
View Report |
Officers. Officer name: Mr Syed Owais Maghrabi. |
2011-02-16 |
View Report |