Date | Description |
2023-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, NO UPDATES |
2022-09-08 |
delete address 22 UXBRIDGE ROAD EALING LONDON W5 2RJ |
2022-09-08 |
insert address 168 CHURCH ROAD HOVE ENGLAND BN3 2DL |
2022-09-08 |
update registered_address |
2022-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2022 FROM
22 UXBRIDGE ROAD
EALING
LONDON
W5 2RJ |
2022-06-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-06-07 |
update accounts_next_due_date 2022-01-28 => 2023-01-28 |
2022-05-29 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-10-07 |
update accounts_next_due_date 2021-07-29 => 2022-01-28 |
2021-09-13 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-05-07 |
insert sic_code 41201 - Construction of commercial buildings |
2021-05-07 |
insert sic_code 41202 - Construction of domestic buildings |
2021-05-07 |
update account_ref_day 29 => 28 |
2021-05-07 |
update accounts_next_due_date 2021-04-29 => 2021-07-29 |
2021-04-29 |
update statutory_documents CURRSHO FROM 29/04/2020 TO 28/04/2020 |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES |
2021-02-08 |
update num_mort_charges 4 => 5 |
2021-02-08 |
update num_mort_outstanding 0 => 1 |
2020-12-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057666130005 |
2020-07-08 |
update accounts_next_due_date 2021-01-29 => 2021-04-29 |
2020-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-29 => 2021-01-29 |
2020-01-29 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMEER MIRZA |
2019-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OSMAN MIRZA |
2019-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAIMA MIRZA |
2019-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CAMRAN WYN MIRZA / 01/08/2019 |
2019-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAIRA CAMRAN MIRZA / 01/08/2019 |
2019-08-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SAIRA CAMRAN MIRZA / 01/08/2019 |
2019-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
2019-04-07 |
update num_mort_outstanding 4 => 0 |
2019-04-07 |
update num_mort_satisfied 0 => 4 |
2019-03-13 |
insert otherexecutives AMEER RAZA MIRZA |
2019-03-13 |
insert otherexecutives OSMAN NASIR MIRZA |
2019-03-13 |
insert person AMEER RAZA MIRZA |
2019-03-13 |
insert person OSMAN NASIR MIRZA |
2019-03-13 |
update number_of_registered_officers 4 => 6 |
2019-03-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-03-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-03-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-03-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMEER RAAZA MIRZA / 24/02/2019 |
2019-02-20 |
update statutory_documents DIRECTOR APPOINTED AMEER RAAZA MIRZA |
2019-02-20 |
update statutory_documents DIRECTOR APPOINTED OSMAN NASIR MIRZA |
2019-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-29 => 2020-01-29 |
2019-01-29 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update account_ref_day 30 => 29 |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-29 |
2018-02-09 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2018-01-31 |
update statutory_documents PREVSHO FROM 30/04/2017 TO 29/04/2017 |
2017-11-07 |
update person_usual_residence_country SHAIMA SALIMA MIRZA: ENGLAND => UNITED KINGDOM |
2017-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-01-22 |
update person_usual_residence_country CAMRAN WYN MIRZA: UNITED KINGDOM => ENGLAND |
2016-06-08 |
update returns_last_madeup_date 2015-04-03 => 2016-04-03 |
2016-06-08 |
update returns_next_due_date 2016-05-01 => 2017-05-01 |
2016-05-02 |
update statutory_documents 03/04/16 FULL LIST |
2016-04-11 |
insert otherexecutives SHAIMA SALIMA MIRZA |
2016-04-11 |
insert person SHAIMA SALIMA MIRZA |
2016-04-11 |
update number_of_registered_officers 3 => 4 |
2016-02-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-31 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-11-18 |
update statutory_documents DIRECTOR APPOINTED MISS SHAIMA SALIMA MIRZA |
2015-07-10 |
update returns_last_madeup_date 2014-04-03 => 2015-04-03 |
2015-07-10 |
update returns_next_due_date 2015-05-01 => 2016-05-01 |
2015-06-24 |
update statutory_documents 03/04/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-05-08 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-04-13 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address THE EXCHANGE PLAZA 58 UXBRIDGE ROAD LONDON W5 2ST |
2014-05-07 |
insert address 22 UXBRIDGE ROAD EALING LONDON W5 2RJ |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-03 => 2014-04-03 |
2014-05-07 |
update returns_next_due_date 2014-05-01 => 2015-05-01 |
2014-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2014 FROM, THE EXCHANGE PLAZA 58 UXBRIDGE ROAD, LONDON, W5 2ST |
2014-04-24 |
update statutory_documents 03/04/14 FULL LIST |
2014-02-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-31 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-09-11 |
update person_usual_residence_country CAMRAN WYN MIRZA: ENGLAND => UNITED KINGDOM |
2013-07-04 |
update person_identity_version CAMRAN WYN MIRZA: 0001 => 0003 |
2013-07-04 |
update person_usual_residence_country CAMRAN WYN MIRZA: UNITED KINGDOM => ENGLAND |
2013-07-04 |
update personal_address This information is on record |
2013-07-04 |
update personal_address This information is on record |
2013-07-02 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-07-02 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-07-02 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-25 |
update returns_last_madeup_date 2012-04-03 => 2013-04-03 |
2013-06-25 |
update returns_next_due_date 2013-05-01 => 2014-05-01 |
2013-06-21 |
delete sic_code 7011 - Development & sell real estate |
2013-06-21 |
insert sic_code 41100 - Development of building projects |
2013-06-21 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-21 |
update accounts_last_madeup_date 2010-04-30 => 2011-04-30 |
2013-06-21 |
update accounts_next_due_date 2012-01-31 => 2013-01-31 |
2013-06-21 |
update returns_last_madeup_date 2011-04-03 => 2012-04-03 |
2013-06-21 |
update returns_next_due_date 2012-05-01 => 2013-05-01 |
2013-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
2013-04-25 |
update statutory_documents 03/04/13 FULL LIST |
2013-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CAMRAN WYN MIRZA / 01/03/2013 |
2013-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAIRA CAMRAN MIRZA / 01/03/2013 |
2013-04-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SAIRA CAMRAN MIRZA / 01/03/2013 |
2012-06-28 |
update statutory_documents 03/04/12 FULL LIST |
2012-06-15 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-06-10 |
update statutory_documents 03/04/11 FULL LIST |
2011-04-28 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-11-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-06-25 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2010-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2010 FROM, TYDWELL LTD C/O KANE & CO 13 CHESTNUT GROVE, LONDON, SW12 8JA |
2010-05-26 |
update statutory_documents 03/04/10 FULL LIST |
2009-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2009 FROM, 46 SYON LANE, ISLEWORTH, MIDDLESEX, TW7 5NQ |
2009-09-23 |
update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
2009-07-06 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-10-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-05-28 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2008-04-15 |
update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
2007-04-30 |
update statutory_documents RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS |
2006-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-13 |
update statutory_documents SECRETARY RESIGNED |
2006-04-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |