Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-04-30 |
2023-07-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2023-07-31 |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2022-04-07 |
update num_mort_charges 16 => 17 |
2022-04-07 |
update num_mort_outstanding 15 => 16 |
2022-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES |
2022-03-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033974730017 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2021-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
2020-08-09 |
update account_category TOTAL EXEMPTION FULL => null |
2020-08-09 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-08-09 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2020-07-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2020-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
2019-08-07 |
update num_mort_charges 11 => 16 |
2019-08-07 |
update num_mort_outstanding 10 => 15 |
2019-07-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033974730012 |
2019-07-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033974730013 |
2019-07-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033974730014 |
2019-07-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033974730015 |
2019-07-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033974730016 |
2019-06-20 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-06-20 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-05-28 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-04-07 |
delete address 146 THE BROADWAY WEST EALING LONDON W13 0TL |
2019-04-07 |
insert address 20 MARBAIX GARDENS ISLEWORTH ENGLAND TW7 4FD |
2019-04-07 |
update registered_address |
2019-03-20 |
update statutory_documents DIRECTOR APPOINTED MISS SUNDUS SHEIKH |
2019-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
2019-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2019 FROM
146 THE BROADWAY
WEST EALING
LONDON
W13 0TL |
2019-03-13 |
update statutory_documents CESSATION OF TAHIR SHABBIR SHEIKH AS A PSC |
2019-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAHIR SHEIKH |
2019-03-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TAHIR SHEIKH |
2018-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-21 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-09-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-09-19 |
update statutory_documents FIRST GAZETTE |
2017-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-18 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-27 |
update statutory_documents 31/07/15 TOTAL EXEMPTION FULL |
2015-08-11 |
delete address 146 THE BROADWAY WEST EALING LONDON ENGLAND W13 0TL |
2015-08-11 |
insert address 146 THE BROADWAY WEST EALING LONDON W13 0TL |
2015-08-11 |
update registered_address |
2015-08-11 |
update returns_last_madeup_date 2014-07-03 => 2015-07-03 |
2015-08-11 |
update returns_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-31 |
update statutory_documents 03/07/15 FULL LIST |
2015-05-08 |
delete address 9 ALBURY AVENUE ISLEWORTH MIDDLESEX TW7 5HY |
2015-05-08 |
insert address 146 THE BROADWAY WEST EALING LONDON ENGLAND W13 0TL |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-08 |
update registered_address |
2015-04-22 |
update statutory_documents 31/07/14 TOTAL EXEMPTION FULL |
2015-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2015 FROM
9 ALBURY AVENUE
ISLEWORTH
MIDDLESEX
TW7 5HY |
2014-08-07 |
delete address 9 ALBURY AVENUE ISLEWORTH MIDDLESEX UNITED KINGDOM TW7 5HY |
2014-08-07 |
insert address 9 ALBURY AVENUE ISLEWORTH MIDDLESEX TW7 5HY |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-03 => 2014-07-03 |
2014-08-07 |
update returns_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-07 |
update statutory_documents 03/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-29 |
update statutory_documents 31/07/13 TOTAL EXEMPTION FULL |
2013-08-01 |
update returns_last_madeup_date 2012-07-03 => 2013-07-03 |
2013-08-01 |
update returns_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-09 |
update statutory_documents 03/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete address 99-103 THE BROADWAY WEST EALING LONDON W13 9BP |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert address 9 ALBURY AVENUE ISLEWORTH MIDDLESEX UNITED KINGDOM TW7 5HY |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date 2011-07-03 => 2012-07-03 |
2013-06-22 |
update returns_next_due_date 2012-07-31 => 2013-07-31 |
2013-03-21 |
update statutory_documents 31/07/12 TOTAL EXEMPTION FULL |
2012-09-17 |
update statutory_documents 03/07/12 FULL LIST |
2012-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2012 FROM
99-103 THE BROADWAY
WEST EALING
LONDON
W13 9BP |
2012-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAMZA SHEIKH |
2012-04-21 |
update statutory_documents 31/07/11 TOTAL EXEMPTION FULL |
2011-07-10 |
update statutory_documents 03/07/11 FULL LIST |
2011-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HAMZA TAHIR SHEIKH SHEIKH / 03/07/2011 |
2011-04-01 |
update statutory_documents 31/07/10 TOTAL EXEMPTION FULL |
2010-07-05 |
update statutory_documents 03/07/10 FULL LIST |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FARAH TAHIR SHEIKH / 02/07/2010 |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TAHIR SHABBIR SHEIKH / 03/07/2010 |
2010-05-25 |
update statutory_documents 31/07/09 TOTAL EXEMPTION FULL |
2009-11-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-11-03 |
update statutory_documents 03/07/09 FULL LIST |
2009-11-03 |
update statutory_documents FIRST GAZETTE |
2009-06-25 |
update statutory_documents 31/07/08 TOTAL EXEMPTION FULL |
2009-03-26 |
update statutory_documents RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
2009-01-29 |
update statutory_documents DIRECTOR APPOINTED DR HAMZA TAHIR SHEIKH |
2008-08-18 |
update statutory_documents 31/07/07 TOTAL EXEMPTION FULL |
2007-07-11 |
update statutory_documents RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS |
2007-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-02 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/06 |
2007-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/07 FROM:
9 ALBURY AVENUE
ISLEWORTH
HOUNSLOW
MIDDLESEX TW7 5HY |
2006-08-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-08-23 |
update statutory_documents RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
2006-07-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
2006-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/06 FROM:
122 WHITESTILE ROAD
BRENTFORD
MIDDLESEX TW8 9NW |
2005-07-05 |
update statutory_documents RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
2005-05-24 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04 |
2004-09-14 |
update statutory_documents RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS |
2004-06-01 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/03 |
2004-04-02 |
update statutory_documents RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS |
2003-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-27 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/02 |
2002-10-16 |
update statutory_documents RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS |
2002-07-12 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01 |
2001-10-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-04 |
update statutory_documents RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS |
2001-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-09-12 |
update statutory_documents RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS |
2000-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
2000-04-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1999-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/99 FROM:
142 BRENT STREET
HENDON
LONDON
NW4 |
1999-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-29 |
update statutory_documents RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS |
1999-04-19 |
update statutory_documents RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS; AMEND |
1998-07-22 |
update statutory_documents RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS |
1998-05-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/97 FROM:
31 CHURCH ROAD
HENDON
LONDON
NW4 4EB |
1997-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-26 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-26 |
update statutory_documents SECRETARY RESIGNED |
1997-07-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |