Gazette. Gazette filings brought up to date. |
2023-10-14 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-12 |
View Report |
Accounts. Accounts type micro entity. |
2023-10-12 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2023-10-10 |
View Report |
Gazette. Gazette notice compulsory. |
2023-09-26 |
View Report |
Persons with significant control. Psc name: Ali Asghar. Cessation date: 2023-06-12. |
2023-07-15 |
View Report |
Persons with significant control. Change date: 2023-06-12. Psc name: Mr Ali Asghar. |
2023-07-15 |
View Report |
Officers. Appointment date: 2023-06-12. Officer name: Mr Nangayalai Sabaoun Tahiri. |
2023-07-15 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-03-15 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-14 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2022-12-21 |
View Report |
Gazette. Gazette notice compulsory. |
2022-12-06 |
View Report |
Accounts. Accounts type micro entity. |
2022-08-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-30 |
View Report |
Accounts. Accounts type micro entity. |
2021-07-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-23 |
View Report |
Persons with significant control. Cessation date: 2016-10-10. Psc name: Ali Asghar. |
2020-09-10 |
View Report |
Persons with significant control. Psc name: Ali Asghar. Notification date: 2016-10-10. |
2020-09-10 |
View Report |
Officers. Termination date: 2013-10-10. Officer name: Ali Asghar. |
2020-09-10 |
View Report |
Officers. Officer name: Mr Ali Asghar. Appointment date: 2013-10-10. |
2020-09-10 |
View Report |
Accounts. Accounts type micro entity. |
2020-07-09 |
View Report |
Persons with significant control. Change date: 2020-04-09. Psc name: Mr Ali Asghar. |
2020-04-09 |
View Report |
Officers. Officer name: Mr Ali Asghar. Change date: 2020-04-09. |
2020-04-09 |
View Report |
Address. Old address: 109 Northumberland Road Southampton SO14 0ES England. Change date: 2020-04-09. New address: 43 Cranbury Avenue Southampton SO14 0LS. |
2020-04-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-18 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-16 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-01 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-29 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-04 |
View Report |
Officers. Officer name: Mr Ali Asghar. Change date: 2016-11-29. |
2016-11-29 |
View Report |
Address. Old address: 26 Leigh Road Eastleigh Hampshire So 50 9Dt. New address: 109 Northumberland Road Southampton SO14 0ES. Change date: 2016-11-29. |
2016-11-29 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-17 |
View Report |
Officers. Termination date: 2015-09-16. Officer name: Jahangir Ahmedi. |
2015-09-16 |
View Report |
Accounts. Accounts type dormant. |
2015-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-14 |
View Report |
Incorporation. Capital: GBP 100 |
2013-10-10 |
View Report |