Accounts. Accounts type total exemption full. |
2023-11-27 |
View Report |
Confirmation statement. Statement with updates. |
2023-08-05 |
View Report |
Address. Old address: Unit 1 78 Alex Farm Cricklade Wiltshire SN6 6LW United Kingdom. New address: 4 Old Park Lane London W1K 1QW. Change date: 2022-10-27. |
2022-10-27 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-14 |
View Report |
Address. Change date: 2022-08-24. New address: Unit 1 78 Alex Farm Cricklade Wiltshire SN6 6LW. Old address: Unit 1 78 Alex Farm Cricklade Wiltshire Essex SN6 6LW United Kingdom. |
2022-08-24 |
View Report |
Address. Change date: 2022-08-22. Old address: 555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE United Kingdom. New address: Unit 1 78 Alex Farm Cricklade Wiltshire Essex SN6 6LW. |
2022-08-22 |
View Report |
Confirmation statement. Statement with updates. |
2022-08-03 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-29 |
View Report |
Address. New address: 555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE. Old address: 7 Christie Way Christie Fields Manchester M21 7QY England. Change date: 2021-09-13. |
2021-09-13 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-27 |
View Report |
Officers. Change date: 2021-08-27. Officer name: Ahmed Abdulbari Bahmaid. |
2021-08-27 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-14 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-02 |
View Report |
Persons with significant control. Withdrawal date: 2019-08-13. |
2019-08-13 |
View Report |
Persons with significant control. Change date: 2019-07-30. Psc name: Mr Ahmed Bahmaid. |
2019-08-13 |
View Report |
Persons with significant control. Cessation date: 2019-07-30. Psc name: Jabor Almusallam. |
2019-08-13 |
View Report |
Officers. Termination date: 2019-07-30. Officer name: Jabor Almusallam. |
2019-07-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-10-31 |
View Report |
Address. Change date: 2018-10-30. Old address: 114 High Street High Street Cranfield Bedford MK43 0DG United Kingdom. New address: 7 Christie Way Christie Fields Manchester M21 7QY. |
2018-10-30 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-20 |
View Report |
Address. Change date: 2018-08-20. Old address: Key House 7 Christie Way Manchester M21 7QY. New address: 114 High Street High Street Cranfield Bedford MK43 0DG. |
2018-08-20 |
View Report |
Officers. Appointment date: 2018-08-14. Officer name: Mr Jabor Almusallam. |
2018-08-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-13 |
View Report |
Persons with significant control. Notification date: 2016-11-26. Psc name: Ahmed Bahmaid. |
2018-06-13 |
View Report |
Persons with significant control. Psc name: Jabor Almusallam. Notification date: 2016-04-22. |
2018-06-13 |
View Report |
Address. Old address: 129 Station Road London NW4 4NJ England. Change date: 2017-10-23. New address: Key House 7 Christie Way Manchester M21 7QY. |
2017-10-23 |
View Report |
Accounts. Accounts type total exemption small. |
2017-08-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-25 |
View Report |
Address. Old address: 129 129 London London NW4 4NJ England. Change date: 2016-04-22. New address: 129 Station Road London NW4 4NJ. |
2016-04-22 |
View Report |
Officers. Termination date: 2016-04-01. Officer name: Isaac Cohen. |
2016-04-22 |
View Report |
Officers. Officer name: Mr Isaac Cohen. Appointment date: 2016-01-19. |
2016-01-19 |
View Report |
Incorporation. Incorporation company. |
2015-11-26 |
View Report |