Date | Description |
2022-04-07 |
update company_status Active => Active - Proposal to Strike off |
2022-03-18 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-03-08 |
update statutory_documents FIRST GAZETTE |
2021-09-24 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK SAMI |
2021-09-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK SAMI |
2021-09-24 |
update statutory_documents CESSATION OF MOHAMED OMAR AS A PSC |
2021-09-24 |
update statutory_documents CESSATION OF MOHAMED OMAR AS A PSC |
2021-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMED OMAR |
2021-08-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-08-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-08-07 |
update company_status Active - Proposal to Strike off => Active |
2021-07-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-07-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2021-07-20 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update company_status Active => Active - Proposal to Strike off |
2021-07-06 |
update statutory_documents FIRST GAZETTE |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
2021-04-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED OMAR |
2021-04-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED OMAR |
2021-04-05 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/04/2021 |
2020-07-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-07-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-06-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2019-03-07 |
delete address SUITE 6 43 BEDFORD STREET LONDON ENGLAND WC2E 9HA |
2019-03-07 |
insert address 99A CRICKLEWOOD BROADWAY CRICKLEWOOD NW2 3JG |
2019-03-07 |
update registered_address |
2019-03-07 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMED OMAR |
2019-02-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-02-26 |
update statutory_documents FIRST GAZETTE |
2019-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2019 FROM
SUITE 6 43 BEDFORD STREET
LONDON
WC2E 9HA
ENGLAND |
2019-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
2018-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HASSAN FAHMY |
2018-05-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-09 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-04-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
2016-12-20 |
delete address 254 GOLDHAWK ROAD LONDON W12 9PE |
2016-12-20 |
insert address SUITE 6 43 BEDFORD STREET LONDON ENGLAND WC2E 9HA |
2016-12-20 |
update registered_address |
2016-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2016 FROM
254 GOLDHAWK ROAD
LONDON
W12 9PE |
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 |
2016-04-29 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
delete address 254 GOLDHAWK ROAD LONDON ENGLAND W12 9PE |
2016-01-08 |
insert address 254 GOLDHAWK ROAD LONDON W12 9PE |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2015-05-16 => 2015-12-19 |
2016-01-08 |
update returns_next_due_date 2016-06-13 => 2017-01-16 |
2015-12-21 |
update statutory_documents 19/12/15 FULL LIST |
2015-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HASSAN FAHMY / 02/12/2015 |
2015-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HASSAN OMAR / 02/12/2015 |
2015-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HASSAN FAHMY / 01/07/2015 |
2015-07-07 |
delete address SUITE 6 43 BEDFORD ST COVENT GARDEN LONDON WC2E 9HA |
2015-07-07 |
insert address 254 GOLDHAWK ROAD LONDON ENGLAND W12 9PE |
2015-07-07 |
update accounts_last_madeup_date 2014-04-30 => 2014-07-31 |
2015-07-07 |
update accounts_next_due_date 2015-05-17 => 2016-04-30 |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-05-16 => 2015-05-16 |
2015-07-07 |
update returns_next_due_date 2015-06-13 => 2016-06-13 |
2015-06-16 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2015 FROM
SUITE 6 43 BEDFORD ST
COVENT GARDEN
LONDON
WC2E 9HA |
2015-06-15 |
update statutory_documents 16/05/15 FULL LIST |
2015-03-07 |
update account_ref_day 30 => 31 |
2015-03-07 |
update account_ref_month 4 => 7 |
2015-03-07 |
update accounts_next_due_date 2016-01-31 => 2015-05-17 |
2015-02-17 |
update statutory_documents PREVSHO FROM 30/04/2015 TO 31/07/2014 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-31 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-10-07 |
update accounts_last_madeup_date null => 2013-04-30 |
2014-10-07 |
update accounts_next_due_date 2014-02-28 => 2015-01-31 |
2014-09-17 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address SUITE 6 43 BEDFORD ST COVENT GARDEN LONDON UNITED KINGDOM WC2E 9HA |
2014-07-07 |
insert address SUITE 6 43 BEDFORD ST COVENT GARDEN LONDON WC2E 9HA |
2014-07-07 |
update company_status Active - Proposal to Strike off => Active |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-16 => 2014-05-16 |
2014-07-07 |
update returns_next_due_date 2014-06-13 => 2015-06-13 |
2014-07-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-06-28 |
update statutory_documents 16/05/14 FULL LIST |
2014-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HASSAN FAHMY / 17/05/2013 |
2014-06-07 |
update company_status Active => Active - Proposal to Strike off |
2014-06-03 |
update statutory_documents FIRST GAZETTE |
2013-12-07 |
update account_ref_day 31 => 30 |
2013-12-07 |
update account_ref_month 5 => 4 |
2013-12-07 |
update accounts_next_due_date 2014-02-16 => 2014-02-28 |
2013-11-29 |
update statutory_documents PREVSHO FROM 31/05/2013 TO 30/04/2013 |
2013-11-07 |
insert sic_code 46310 - Wholesale of fruit and vegetables |
2013-11-07 |
update company_status Active - Proposal to Strike off => Active |
2013-11-07 |
update returns_last_madeup_date null => 2013-05-16 |
2013-11-07 |
update returns_next_due_date 2013-06-13 => 2014-06-13 |
2013-10-07 |
update company_status Active => Active - Proposal to Strike off |
2013-10-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-10-02 |
update statutory_documents 16/05/13 FULL LIST |
2013-09-10 |
update statutory_documents FIRST GAZETTE |
2013-06-25 |
delete address THRESHOLD AND UNION HOUSE 65 69 SHEPHERDS BUSH GREEN LONDON ENGLAND UB7 8RF |
2013-06-25 |
insert address SUITE 6 43 BEDFORD ST COVENT GARDEN LONDON UNITED KINGDOM WC2E 9HA |
2013-06-25 |
update registered_address |
2013-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2013 FROM
43 BEDFORD STREET
SUIRE 6
LONDON
WC2E 9HA
UNITED KINGDOM |
2013-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2013 FROM
THRESHOLD AND UNION HOUSE 65 69
SHEPHERDS BUSH GREEN
LONDON
UB7 8RF
ENGLAND |
2012-05-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |