Date | Description |
2025-02-09 |
insert contact_pages_linkeddomain goo.gl |
2025-02-09 |
insert contact_pages_linkeddomain monday.com |
2025-02-09 |
insert contact_pages_linkeddomain theorangery.uk |
2025-02-09 |
insert index_pages_linkeddomain monday.com |
2025-02-09 |
insert partner_pages_linkeddomain monday.com |
2025-02-09 |
insert service_pages_linkeddomain monday.com |
2024-11-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035730590022 |
2024-11-01 |
update statutory_documents 31/08/24 TOTAL EXEMPTION FULL |
2024-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/24, WITH UPDATES |
2024-07-03 |
delete phone 020 8991 2508 |
2024-06-01 |
delete address 28 Abbey Road
London NW10 7SB |
2024-04-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035730590020 |
2024-04-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035730590021 |
2024-04-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035730590018 |
2024-04-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035730590019 |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-10-18 |
delete source_ip 66.165.74.174 |
2023-10-18 |
insert source_ip 94.154.116.200 |
2023-10-04 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2023-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES |
2023-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAMRAN TARIQ / 01/01/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-03-30 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-06-07 |
update num_mort_charges 17 => 19 |
2022-06-07 |
update num_mort_outstanding 3 => 2 |
2022-06-07 |
update num_mort_satisfied 14 => 17 |
2022-05-20 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-05-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035730590013 |
2022-05-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035730590018 |
2022-05-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035730590019 |
2022-05-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035730590016 |
2022-05-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035730590017 |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-06-29 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES |
2021-06-07 |
update num_mort_charges 15 => 17 |
2021-06-07 |
update num_mort_outstanding 2 => 3 |
2021-06-07 |
update num_mort_satisfied 13 => 14 |
2021-05-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035730590014 |
2021-05-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035730590016 |
2021-05-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035730590017 |
2021-04-04 |
insert contact_pages_linkeddomain sapnas.co.uk |
2021-04-04 |
insert index_pages_linkeddomain sapnas.co.uk |
2021-04-04 |
insert partner_pages_linkeddomain sapnas.co.uk |
2021-04-04 |
insert service_pages_linkeddomain sapnas.co.uk |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZEESHAN TARIQ |
2020-08-27 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD TARIQ / 31/03/2020 |
2020-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RIZWAN TARIQ / 29/05/2020 |
2020-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZEESHAN TARIQ / 29/05/2020 |
2020-05-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KAMRAN TARIQ / 31/03/2020 |
2020-02-07 |
update num_mort_outstanding 3 => 2 |
2020-02-07 |
update num_mort_satisfied 12 => 13 |
2020-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035730590015 |
2020-01-07 |
delete address GROUND FLOOR, ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ |
2020-01-07 |
insert address 42-46 STATION ROAD EDGWARE ENGLAND HA8 7AB |
2020-01-07 |
update registered_address |
2019-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2019 FROM
GROUND FLOOR, ELIZABETH HOUSE
54-58 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7EJ |
2019-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAMRAN TARIQ / 17/12/2019 |
2019-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD TARIQ / 17/12/2019 |
2019-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RIZWAN TARIQ / 17/12/2019 |
2019-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZEESHAN TARIQ / 17/12/2019 |
2019-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ASMA TARIQ / 17/12/2019 |
2019-12-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ASMA TARIQ / 17/12/2019 |
2019-12-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KAMRAN TARIQ / 17/12/2019 |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
2019-05-17 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
2018-05-29 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-09-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-08-23 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-06-12 |
delete phone 0208 337 9018 |
2017-06-12 |
insert address 265 Water Road, Wembley, Middlesex HA0 1HX |
2017-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-04-30 |
insert email gl..@gmail.com |
2017-04-30 |
insert phone 0208 337 9018 |
2017-02-13 |
update website_status MaintenancePage => OK |
2017-02-13 |
delete address 265 Water Road, Wembley, Middlesex HA0 1HX |
2017-02-13 |
delete index_pages_linkeddomain fennes.co.uk |
2017-02-13 |
delete index_pages_linkeddomain grandconnaughtrooms.com |
2017-02-13 |
delete index_pages_linkeddomain hyatt.com |
2017-02-13 |
delete index_pages_linkeddomain langhamhotels.co.uk |
2017-02-13 |
delete index_pages_linkeddomain marriott.co.uk |
2017-02-13 |
delete index_pages_linkeddomain millenniumhotels.co.uk |
2017-02-13 |
delete index_pages_linkeddomain nhm.ac.uk |
2017-02-13 |
delete index_pages_linkeddomain northbrookpark.co.uk |
2017-02-13 |
delete index_pages_linkeddomain painshillevents.co.uk |
2017-02-13 |
delete index_pages_linkeddomain parkplaza.com |
2017-02-13 |
delete index_pages_linkeddomain royalgardenhotel.co.uk |
2017-02-13 |
delete index_pages_linkeddomain theabbeymanor.co.uk |
2017-02-13 |
delete index_pages_linkeddomain theroyalexchange.co.uk |
2017-02-13 |
delete index_pages_linkeddomain vam.ac.uk |
2017-02-13 |
delete source_ip 62.197.38.200 |
2017-02-13 |
insert source_ip 66.165.74.174 |
2017-02-09 |
update num_mort_charges 14 => 15 |
2017-02-09 |
update num_mort_outstanding 2 => 3 |
2017-01-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035730590015 |
2016-12-20 |
update num_mort_charges 12 => 14 |
2016-12-20 |
update num_mort_outstanding 3 => 2 |
2016-12-20 |
update num_mort_satisfied 9 => 12 |
2016-12-01 |
update statutory_documents DIRECTOR APPOINTED MRS ASMA TARIQ |
2016-10-07 |
update website_status FailedRobots => MaintenancePage |
2016-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035730590013 |
2016-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035730590014 |
2016-10-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035730590010 |
2016-10-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035730590011 |
2016-10-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035730590012 |
2016-09-09 |
update website_status OK => FailedRobots |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-03 |
update statutory_documents 01/06/16 FULL LIST |
2016-05-31 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update num_mort_charges 9 => 12 |
2016-02-11 |
update num_mort_outstanding 6 => 3 |
2016-02-11 |
update num_mort_satisfied 3 => 9 |
2016-01-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-01-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035730590009 |
2016-01-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-01-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2016-01-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2016-01-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035730590010 |
2016-01-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035730590011 |
2016-01-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035730590012 |
2016-01-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-08-12 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-08-12 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-07-16 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-07-09 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-09 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-03 |
update statutory_documents 01/06/15 FULL LIST |
2015-02-01 |
delete index_pages_linkeddomain binged.it |
2015-02-01 |
delete index_pages_linkeddomain foxyform.com |
2015-02-01 |
insert index_pages_linkeddomain fennes.co.uk |
2015-02-01 |
insert index_pages_linkeddomain grandconnaughtrooms.com |
2015-02-01 |
insert index_pages_linkeddomain hyatt.com |
2015-02-01 |
insert index_pages_linkeddomain langhamhotels.co.uk |
2015-02-01 |
insert index_pages_linkeddomain marriott.co.uk |
2015-02-01 |
insert index_pages_linkeddomain millenniumhotels.co.uk |
2015-02-01 |
insert index_pages_linkeddomain nhm.ac.uk |
2015-02-01 |
insert index_pages_linkeddomain northbrookpark.co.uk |
2015-02-01 |
insert index_pages_linkeddomain painshillevents.co.uk |
2015-02-01 |
insert index_pages_linkeddomain parkplaza.com |
2015-02-01 |
insert index_pages_linkeddomain royalgardenhotel.co.uk |
2015-02-01 |
insert index_pages_linkeddomain theabbeymanor.co.uk |
2015-02-01 |
insert index_pages_linkeddomain theroyalexchange.co.uk |
2015-02-01 |
insert index_pages_linkeddomain twitter.com |
2015-02-01 |
insert index_pages_linkeddomain vam.ac.uk |
2015-01-04 |
insert finance_emails ac..@sapna.co.uk |
2015-01-04 |
delete source_ip 62.197.38.111 |
2015-01-04 |
insert address Abbey Manor, 28 Abbey Road, London NW10 7SB |
2015-01-04 |
insert email ac..@sapna.co.uk |
2015-01-04 |
insert email fo..@sapna.co.uk |
2015-01-04 |
insert index_pages_linkeddomain binged.it |
2015-01-04 |
insert index_pages_linkeddomain foxyform.com |
2015-01-04 |
insert source_ip 62.197.38.200 |
2014-07-15 |
delete address 28 Abbey Road
London
NW10 7SB |
2014-07-15 |
delete address Abbey Manor, 28 Abbey Road, London NW10 7SB |
2014-07-15 |
insert address 265 Water Road
Wembley
Middlesex
HA0 1HX |
2014-07-15 |
update primary_contact Abbey Manor, 28 Abbey Road, London NW10 7SB => 265 Water Road
Wembley
Middlesex
HA0 1HX |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-11 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-06-05 |
delete address Bridge Road
Southall Middx
UB2 4EX |
2014-06-05 |
delete address Bridge Road, Southall, Middlesex UB2 4EX |
2014-06-05 |
delete fax 020 8843 0001 |
2014-06-05 |
delete phone 020 8843 1111 |
2014-06-05 |
insert address 28 Abbey Road
London
NW10 7SB |
2014-06-05 |
insert address Abbey Manor, 28 Abbey Road, London NW10 7SB |
2014-06-05 |
insert fax 020 8965 6740 |
2014-06-05 |
update primary_contact Bridge Road, Southall, Middlesex UB2 4EX => Abbey Manor, 28 Abbey Road, London NW10 7SB |
2014-06-04 |
update statutory_documents 01/06/14 FULL LIST |
2014-01-07 |
update num_mort_charges 8 => 9 |
2014-01-07 |
update num_mort_outstanding 5 => 6 |
2013-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035730590009 |
2013-11-21 |
insert address Bridge Road, Southall, Middlesex UB2 4EX |
2013-11-21 |
insert alias Sapna |
2013-11-21 |
insert alias Sapna Caterers |
2013-11-21 |
insert phone 020 8965 5145 |
2013-11-21 |
update primary_contact null => Bridge Road, Southall, Middlesex UB2 4EX |
2013-11-07 |
delete address Bridge Road, Southall, Middlesex UB2 4EX |
2013-11-07 |
delete alias Sapna |
2013-11-07 |
delete alias Sapna Caterers |
2013-11-07 |
delete phone 020 8965 5145 |
2013-11-07 |
update primary_contact Bridge Road, Southall, Middlesex UB2 4EX => null |
2013-10-22 |
insert phone 020 8965 5145 |
2013-09-06 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-09-06 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-08-30 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-08-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-08-27 |
update statutory_documents FIRST GAZETTE |
2013-07-02 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-02 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-21 |
delete sic_code 5552 - Catering |
2013-06-21 |
insert sic_code 56210 - Event catering activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-06 |
update statutory_documents 01/06/13 FULL LIST |
2012-06-08 |
update statutory_documents 01/06/12 FULL LIST |
2012-01-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-01-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-01-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-01-17 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-06-02 |
update statutory_documents 01/06/11 FULL LIST |
2011-05-17 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-01-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-06-07 |
update statutory_documents 01/06/10 FULL LIST |
2010-06-02 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAMRAN TARIQ / 01/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD TARIQ / 01/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RIZWAN TARIQ / 01/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZEESHAN TARIQ / 01/10/2009 |
2009-10-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ASMA TARIQ / 01/10/2009 |
2009-06-30 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD TARIQ / 10/06/2008 |
2009-06-02 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2009-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAMRAN TARIQ / 10/06/2008 |
2009-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN TARIQ / 10/06/2008 |
2009-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZEESHAN TARIQ / 10/06/2008 |
2009-06-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ASMA TARIQ / 10/06/2008 |
2008-07-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2008-06-06 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2008-05-15 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-06-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-06-15 |
update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
2007-06-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-07-24 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2005-08-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-28 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2005-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/05 FROM:
4TH FLOOR ELIZABETH HOUSE
54-58 HIGH STREET
EDGWARE
MIDDLESEX HA8 7EJ |
2005-07-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-07-28 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2004-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2004-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-17 |
update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
2003-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2003-10-08 |
update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
2002-10-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 |
2002-10-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2002-09-06 |
update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
2001-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-05 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-05 |
update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
2001-01-17 |
update statutory_documents SECRETARY RESIGNED |
2000-12-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/00 FROM:
18 PARKFIELD GARDENS
NORTH HARROW
MIDDLESEX HA2 6JR |
2000-06-13 |
update statutory_documents RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS |
2000-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
1999-11-30 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-29 |
update statutory_documents RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS |
1999-04-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99 |
1998-08-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-08-17 |
update statutory_documents SECRETARY RESIGNED |
1998-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/98 FROM:
ANDREW SHARMA & CO
1ST FLOOR BUILDING
56 GEC ESTATE EAST LANE
WEMBLEY HA9 7PX |
1998-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-05 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-05 |
update statutory_documents SECRETARY RESIGNED |
1998-06-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |