Date | Description |
2024-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-08-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-07-17 |
update statutory_documents 30/11/22 UNAUDITED ABRIDGED |
2023-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-08-31 |
2022-11-12 |
update statutory_documents 30/11/21 UNAUDITED ABRIDGED |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2022-11-30 |
2022-07-07 |
delete address GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY UNITED KINGDOM TW20 9HY |
2022-07-07 |
insert address 2 CRESTON COURT 50 FLETCHER ROAD LONDON ENGLAND W4 5AS |
2022-07-07 |
update registered_address |
2022-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2022 FROM
GLADSTONE HOUSE 77-79 HIGH STREET
EGHAM
SURREY
TW20 9HY
UNITED KINGDOM |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-08-31 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2021-09-30 |
2021-08-31 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES |
2020-12-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-30 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-31 |
update statutory_documents 30/11/18 UNAUDITED ABRIDGED |
2019-04-07 |
delete sic_code 74990 - Non-trading company |
2019-04-07 |
insert sic_code 68100 - Buying and selling of own real estate |
2019-04-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2019-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
2019-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
2018-10-07 |
delete address UNIT 9A/ 9B/ 9D BEAVER INDUSTRIAL ESTATE BRENT ROAD SOUTHALL MIDDLESEX UNITED KINGDOM UB2 5FB |
2018-10-07 |
insert address GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY UNITED KINGDOM TW20 9HY |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-10-07 |
update registered_address |
2018-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2018 FROM
UNIT 9A/ 9B/ 9D BEAVER INDUSTRIAL ESTATE
BRENT ROAD
SOUTHALL
MIDDLESEX
UB2 5FB
UNITED KINGDOM |
2018-08-20 |
update statutory_documents 30/11/17 UNAUDITED ABRIDGED |
2018-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-25 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2017-02-10 |
delete address UNIT 10-12, BRENT RIVER BUSINESS PARK TRUMPERS WAY HANWELL LONDON W7 2QA |
2017-02-10 |
insert address UNIT 9A/ 9B/ 9D BEAVER INDUSTRIAL ESTATE BRENT ROAD SOUTHALL MIDDLESEX UNITED KINGDOM UB2 5FB |
2017-02-10 |
update registered_address |
2017-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD NILFOROUSHAN / 10/01/2017 |
2017-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2017 FROM
UNIT 10-12, BRENT RIVER BUSINESS PARK TRUMPERS WAY
HANWELL
LONDON
W7 2QA |
2016-09-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-09-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-21 |
update statutory_documents 30/11/15 TOTAL EXEMPTION FULL |
2016-05-13 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-05-13 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-03-22 |
update statutory_documents 31/01/16 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-26 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address UNIT 10-12, BRENT RIVER BUSINESS PARK TRUMPERS WAY HANWELL LONDON UNITED KINGDOM W7 2QA |
2015-03-07 |
insert address UNIT 10-12, BRENT RIVER BUSINESS PARK TRUMPERS WAY HANWELL LONDON W7 2QA |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-03-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-02-18 |
update statutory_documents 31/01/15 FULL LIST |
2014-05-07 |
delete address 4 CRESTON COURT 50 FLETCHER ROAD LONDON W4 5AS |
2014-05-07 |
insert address UNIT 10-12, BRENT RIVER BUSINESS PARK TRUMPERS WAY HANWELL LONDON UNITED KINGDOM W7 2QA |
2014-05-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-05-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-05-07 |
update registered_address |
2014-04-30 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
4 CRESTON COURT
50 FLETCHER ROAD
LONDON
W4 5AS |
2014-03-08 |
delete address 4 CRESTON COURT 50 FLETCHER ROAD LONDON UNITED KINGDOM W4 5AS |
2014-03-08 |
insert address 4 CRESTON COURT 50 FLETCHER ROAD LONDON W4 5AS |
2014-03-08 |
update num_mort_outstanding 15 => 0 |
2014-03-08 |
update num_mort_satisfied 12 => 27 |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-03-08 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2014-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2014-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 |
2014-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 |
2014-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 |
2014-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 |
2014-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 |
2014-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 |
2014-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 |
2014-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 |
2014-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23 |
2014-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24 |
2014-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25 |
2014-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26 |
2014-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27 |
2014-02-10 |
update statutory_documents 31/01/14 FULL LIST |
2013-06-25 |
update returns_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update returns_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-25 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-03-20 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-02-14 |
update statutory_documents 31/01/13 FULL LIST |
2012-02-14 |
update statutory_documents 31/01/12 FULL LIST |
2012-01-30 |
update statutory_documents 30/11/11 TOTAL EXEMPTION FULL |
2011-12-15 |
update statutory_documents PREVEXT FROM 31/07/2011 TO 30/11/2011 |
2011-03-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 |
2011-02-23 |
update statutory_documents 31/01/11 FULL LIST |
2010-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2010 FROM
1 WORCESTER DRIVE
LONDON
W4 1AB |
2010-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD NILFOROUSHAN / 24/12/2010 |
2010-12-13 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-09-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTJE NILFOROUSHAN |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD NILFOROUSHAN / 16/08/2010 |
2010-02-18 |
update statutory_documents 31/01/10 FULL LIST |
2009-11-18 |
update statutory_documents 31/07/09 TOTAL EXEMPTION FULL |
2009-03-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26 |
2009-02-05 |
update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
2008-11-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25 |
2008-10-20 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-09-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 |
2008-09-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 |
2008-07-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 12 CHARGES |
2008-05-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2008-05-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2008-05-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 |
2008-05-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 |
2008-05-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 |
2008-05-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 |
2008-05-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 |
2008-05-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 |
2008-05-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 |
2008-05-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 |
2008-02-05 |
update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
2008-01-31 |
update statutory_documents RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS |
2007-11-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-10-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-11 |
update statutory_documents RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS |
2006-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-10 |
update statutory_documents RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS |
2005-06-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2005-04-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-10 |
update statutory_documents RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS |
2004-07-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04 |
2003-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-20 |
update statutory_documents RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS |
2003-05-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2002-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-08-14 |
update statutory_documents RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS |
2001-12-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-09-11 |
update statutory_documents RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS |
2001-03-08 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01 |
2000-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-09 |
update statutory_documents SECRETARY RESIGNED |
2000-08-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |