Confirmation statement. Statement with no updates. |
2023-09-28 |
View Report |
Mortgage. Charge number: 108576210006. Charge creation date: 2023-06-06. |
2023-06-12 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-10 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-26 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-06 |
View Report |
Accounts. Accounts type micro entity. |
2022-04-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-22 |
View Report |
Mortgage. Charge number: 108576210004. Charge creation date: 2021-07-22. |
2021-08-02 |
View Report |
Mortgage. Charge number: 108576210005. Charge creation date: 2021-07-22. |
2021-08-02 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-24 |
View Report |
Officers. Change date: 2021-03-17. Officer name: Mr Mahommed Ebrahim Paruk. |
2021-03-17 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-11-18 |
View Report |
Gazette. Gazette notice compulsory. |
2020-11-17 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-01 |
View Report |
Address. Old address: Second Floor 27 Gloucester Place London W1U 8HU England. Change date: 2020-03-10. New address: 55 Blandford Street 3rd Floor London W1U 7HW. |
2020-03-10 |
View Report |
Officers. Appointment date: 2019-07-16. Officer name: Mr Mahommed Ebrahim Paruk. |
2019-07-17 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-25 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-22 |
View Report |
Mortgage. Charge number: 108576210001. Charge creation date: 2018-12-10. |
2018-12-12 |
View Report |
Mortgage. Charge creation date: 2018-12-10. Charge number: 108576210002. |
2018-12-12 |
View Report |
Mortgage. Charge creation date: 2018-12-10. Charge number: 108576210003. |
2018-12-12 |
View Report |
Persons with significant control. Psc name: Mahommed Ebrahim Paruk. Cessation date: 2018-09-26. |
2018-10-04 |
View Report |
Persons with significant control. Notification date: 2018-09-26. Psc name: Mahommed Ebrahim Paruk. |
2018-10-04 |
View Report |
Persons with significant control. Withdrawal date: 2018-10-04. |
2018-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-22 |
View Report |
Officers. Officer name: Mr Aristides Dos Reis Quintao D'costa. Appointment date: 2018-03-08. |
2018-03-08 |
View Report |
Officers. Termination date: 2018-03-08. Officer name: Rehan Malik. |
2018-03-08 |
View Report |
Address. New address: Second Floor 27 Gloucester Place London W1U 8HU. Old address: Suite 240 50 Eastcastle Street London W1W 8EA United Kingdom. Change date: 2018-03-08. |
2018-03-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-30 |
View Report |
Persons with significant control. Notification date: 2017-07-10. Psc name: Mahommed Ebrahim Paruk. |
2017-11-30 |
View Report |
Incorporation. Capital: GBP 1 |
2017-07-10 |
View Report |