Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-06-07 |
delete address 71 HIGH ROAD FLAT8 LONDON ENGLAND NW10 2SU |
2023-06-07 |
insert address 89B MELROSE AVENUE LONDON ENGLAND NW2 4LR |
2023-06-07 |
update registered_address |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES |
2023-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2023 FROM
71 HIGH ROAD
FLAT8
LONDON
NW10 2SU
ENGLAND |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22 |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2019-06-14 |
update statutory_documents DIRECTOR APPOINTED MR MUSTAFA FADHIL ABBAS AL-BAYATTI |
2019-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
2018-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALI NAJM |
2018-06-07 |
delete address 37A DANVERS STREET LONDON ENGLAND SW3 5AY |
2018-06-07 |
insert address 71 HIGH ROAD FLAT8 LONDON ENGLAND NW10 2SU |
2018-06-07 |
update registered_address |
2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
2018-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2018 FROM
37A DANVERS STREET
LONDON
SW3 5AY
ENGLAND |
2018-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2018 FROM
71 HIGH ROAD
WILLESDEN GREEN
LONDON
NW10 2SU
ENGLAND |
2018-05-09 |
update statutory_documents DIRECTOR APPOINTED MR ALI ADNAN NAJM NAJM |
2018-05-09 |
update statutory_documents DIRECTOR APPOINTED MR WISAM KAREEM NOOR AL-YASIRY |
2018-05-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WISAM KAREN NOOR AL-YASIRY |
2018-05-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WISAM KAREN NOOR AL-YASIRY / 09/05/2018 |
2018-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YASIR AL-KHLEWEE |
2018-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES |
2018-04-22 |
update statutory_documents CESSATION OF JANET ANNE HAINES AS A PSC |
2017-08-07 |
delete address 14 STAMFORD DRIVE OFF WESTMORELAND ROAD BROMLEY KENT BR2 0XF |
2017-08-07 |
insert address 37A DANVERS STREET LONDON ENGLAND SW3 5AY |
2017-08-07 |
update registered_address |
2017-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2017 FROM
14 STAMFORD DRIVE
OFF WESTMORELAND ROAD
BROMLEY
KENT
BR2 0XF |
2017-07-18 |
update statutory_documents DIRECTOR APPOINTED MR YASIR FAISAL TAHIR AL-KHLEWEE |
2017-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AHAMED ALABED |
2017-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET HAINES |
2017-06-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-06-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-05-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
2017-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-19 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
2016-05-12 |
update returns_last_madeup_date 2015-04-12 => 2016-04-12 |
2016-05-12 |
update returns_next_due_date 2016-05-10 => 2017-05-10 |
2016-04-22 |
update statutory_documents 12/04/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
2015-05-07 |
update returns_last_madeup_date 2014-04-12 => 2015-04-12 |
2015-05-07 |
update returns_next_due_date 2015-05-10 => 2016-05-10 |
2015-04-14 |
update statutory_documents 12/04/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-10-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
2014-05-07 |
delete address 14 STAMFORD DRIVE OFF WESTMORELAND ROAD BROMLEY KENT ENGLAND BR2 0XF |
2014-05-07 |
insert address 14 STAMFORD DRIVE OFF WESTMORELAND ROAD BROMLEY KENT BR2 0XF |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-12 => 2014-04-12 |
2014-05-07 |
update returns_next_due_date 2014-05-10 => 2015-05-10 |
2014-04-14 |
update statutory_documents 12/04/14 FULL LIST |
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 |
2014-01-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
2013-06-26 |
update returns_last_madeup_date 2012-04-12 => 2013-04-12 |
2013-06-26 |
update returns_next_due_date 2013-05-10 => 2014-05-10 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-09 |
update statutory_documents 12/04/13 FULL LIST |
2013-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
2012-05-04 |
update statutory_documents 12/04/12 FULL LIST |
2011-12-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
2011-05-06 |
update statutory_documents 12/04/11 FULL LIST |
2011-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANES ANNE HAINES / 05/05/2011 |
2011-01-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
2010-04-16 |
update statutory_documents DIRECTOR APPOINTED MR AHAMED SAMI ALABED |
2010-04-15 |
update statutory_documents 12/04/10 FULL LIST |
2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANES ANNE HAINES / 01/04/2010 |
2010-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAL ALABED |
2009-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
2009-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2009 FROM
13 BAYDON COURT
2-8 DURHAM AVENUE
BROMLEY
KENT
BR2 0RF |
2009-05-07 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY HAITHEN AJMAYA |
2009-05-07 |
update statutory_documents RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
2008-12-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
2008-05-06 |
update statutory_documents RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
2008-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/08 FROM:
FLAT 2 NIGHTINGALE HOUSE
FLORENCE ROAD
BROMLEY
KENT BR1 3NY |
2008-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-21 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-30 |
update statutory_documents RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS |
2007-12-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
2007-10-02 |
update statutory_documents FIRST GAZETTE |
2006-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/06 FROM:
16 WINCHESTER WALK
LONDON
SE1 9AQ |
2006-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-26 |
update statutory_documents SECRETARY RESIGNED |
2006-04-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |