Date | Description |
2024-04-07 |
delete sic_code 47510 - Retail sale of textiles in specialised stores |
2024-04-07 |
delete sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2024-04-07 |
delete sic_code 90030 - Artistic creation |
2023-11-02 |
update statutory_documents DIRECTOR APPOINTED MISS RANA AMIRTEYMOUR |
2023-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES |
2022-10-31 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-01-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-12-08 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES |
2021-02-07 |
insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2021-02-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2021-02-07 |
insert sic_code 90030 - Artistic creation |
2020-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHADI MAHSA / 29/11/2020 |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-11-02 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-02-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-02-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-01-23 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-04-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-03-27 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHADI MAHSA / 20/06/2018 |
2018-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHADI MAHSA / 29/11/2018 |
2018-12-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHADI MAHSA / 29/11/2018 |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
2018-12-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SHADI MAHSA / 30/11/2016 |
2018-08-07 |
delete address 105 VIGLEN HOUSE ALPERTON LANE LONDON ENGLAND HA0 1HD |
2018-08-07 |
insert address 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON UNITED KINGDOM NW9 6BX |
2018-08-07 |
update registered_address |
2018-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2018 FROM
105 VIGLEN HOUSE
ALPERTON LANE
LONDON
HA0 1HD
ENGLAND |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-12 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
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 |
2017-04-20 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-02-07 |
delete address 6TH FLOOR 94-96 WIGMORE STREET LONDON W1U 3RF |
2017-02-07 |
insert address 105 VIGLEN HOUSE ALPERTON LANE LONDON ENGLAND HA0 1HD |
2017-02-07 |
update registered_address |
2017-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2017 FROM
6TH FLOOR 94-96 WIGMORE STREET
LONDON
W1U 3RF |
2016-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FATEMEH TALANEHZAR |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-12 |
update returns_last_madeup_date 2015-04-02 => 2016-04-02 |
2016-05-12 |
update returns_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-20 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-04-13 |
update statutory_documents 02/04/16 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-07 |
update returns_last_madeup_date 2014-04-02 => 2015-04-02 |
2015-05-07 |
update returns_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-24 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-04-20 |
update statutory_documents 02/04/15 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-07 |
update returns_last_madeup_date 2013-07-21 => 2014-04-02 |
2014-05-07 |
update returns_next_due_date 2014-08-18 => 2015-04-30 |
2014-05-01 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-04-02 |
update statutory_documents 02/04/14 FULL LIST |
2013-08-01 |
delete address 4TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ |
2013-08-01 |
insert address 6TH FLOOR 94-96 WIGMORE STREET LONDON W1U 3RF |
2013-08-01 |
update registered_address |
2013-08-01 |
update returns_last_madeup_date 2012-07-21 => 2013-07-21 |
2013-08-01 |
update returns_next_due_date 2013-08-18 => 2014-08-18 |
2013-07-29 |
update statutory_documents 21/07/13 FULL LIST |
2013-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FATEMEH TALANEHZAR / 21/07/2013 |
2013-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2013 FROM
4TH FLOOR 7-10 CHANDOS STREET
LONDON
W1G 9DQ |
2013-07-01 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-07-01 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
delete address 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ |
2013-06-24 |
insert address 4TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ |
2013-06-24 |
update registered_address |
2013-06-21 |
delete sic_code 5241 - Retail sale of textiles |
2013-06-21 |
insert sic_code 47510 - Retail sale of textiles in specialised stores |
2013-06-21 |
update returns_last_madeup_date 2011-07-21 => 2012-07-21 |
2013-06-21 |
update returns_next_due_date 2012-08-18 => 2013-08-18 |
2013-06-07 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2013 FROM
7-10 CHANDOS STREET
CAVENDISH SQUARE
LONDON
W1G 9DQ |
2012-07-31 |
update statutory_documents 21/07/12 FULL LIST |
2012-05-02 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-10-11 |
update statutory_documents 21/07/11 FULL LIST |
2011-05-03 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-02 |
update statutory_documents 21/07/10 FULL LIST |
2010-05-04 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-08-28 |
update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
2009-06-19 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FATEMEH BANI-AMERI / 28/08/2008 |
2008-10-15 |
update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
2008-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-08-16 |
update statutory_documents RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS |
2007-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-11-27 |
update statutory_documents RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
2005-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-09-20 |
update statutory_documents RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS |
2005-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2005-03-22 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/07/04 |
2004-08-24 |
update statutory_documents RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS |
2004-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2004-05-19 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/07/03 |
2003-10-08 |
update statutory_documents RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS |
2003-06-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2003-05-09 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/07/02 |
2003-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-12 |
update statutory_documents RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS |
2002-08-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-03 |
update statutory_documents RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS; AMEND |
2002-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2002-07-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-22 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/07/01 |
2002-03-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00 |
2001-08-23 |
update statutory_documents RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS |
2001-05-17 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/07/00 |
2001-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-04 |
update statutory_documents RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS |
2000-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-09-17 |
update statutory_documents RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS |
1999-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1999-05-24 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/07/98 |
1998-08-04 |
update statutory_documents RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS |
1998-04-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/97 FROM:
PO BOX 2588
843 FINCHLEY ROAD
LONDON
NW11 8NQ |
1997-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/97 FROM:
THE STUDIO ST NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE WD6 3EW |
1997-07-30 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-30 |
update statutory_documents SECRETARY RESIGNED |
1997-07-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |