Date | Description |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update company_status Active => Active - Proposal to Strike off |
2021-05-21 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-05-11 |
update statutory_documents FIRST GAZETTE |
2021-02-14 |
update statutory_documents DIRECTOR APPOINTED MR SAMER KELINI |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES |
2021-02-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMER KELINI |
2021-02-05 |
update statutory_documents CESSATION OF ABDOU DARWESH AS A PSC |
2021-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABDOU DARWESH |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-07-06 |
update statutory_documents DIRECTOR APPOINTED MR ABDOU DARWESH |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
2020-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDOU DARWESH |
2020-07-06 |
update statutory_documents CESSATION OF ADAM NEUMANN AS A PSC |
2020-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM NEUMANN |
2020-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANI COHEN |
2020-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHELLEY CALVER |
2019-08-07 |
delete sic_code 68201 - Renting and operating of Housing Association real estate |
2019-08-07 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2019-08-07 |
insert sic_code 41100 - Development of building projects |
2019-08-07 |
insert sic_code 41202 - Construction of domestic buildings |
2019-08-07 |
insert sic_code 71111 - Architectural activities |
2019-07-02 |
update statutory_documents DIRECTOR APPOINTED MR ADAM NEUMANN |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
2019-07-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM NEUMANN |
2019-07-02 |
update statutory_documents CESSATION OF DANI COHEN AS A PSC |
2019-06-16 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-06-16 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-05-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
2019-05-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANI COHEN |
2018-12-06 |
update account_category FULL => null |
2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2018-11-07 |
update company_status Active - Proposal to Strike off => Active |
2018-10-07 |
update company_status Active => Active - Proposal to Strike off |
2018-10-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
2018-09-11 |
update statutory_documents FIRST GAZETTE |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-12-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/17 |
2017-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-08-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-08-07 |
update returns_last_madeup_date 2015-06-19 => 2016-06-19 |
2016-08-07 |
update returns_next_due_date 2016-07-17 => 2017-07-17 |
2016-07-23 |
update statutory_documents DIRECTOR APPOINTED MR DANI COHEN |
2016-07-23 |
update statutory_documents 19/06/16 FULL LIST |
2016-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANA NAVRATILOVA |
2016-07-11 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2015-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-12-07 |
update accounts_last_madeup_date null => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-10 => 2016-11-30 |
2015-11-04 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HASSAN |
2015-08-09 |
delete address 214 ACTON LANE LONDON ENGLAND NW10 7NH |
2015-08-09 |
insert address 214 ACTON LANE LONDON NW10 7NH |
2015-08-09 |
insert sic_code 68201 - Renting and operating of Housing Association real estate |
2015-08-09 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2015-08-09 |
update registered_address |
2015-08-09 |
update returns_last_madeup_date null => 2015-06-19 |
2015-08-09 |
update returns_next_due_date 2015-03-10 => 2016-07-17 |
2015-07-17 |
update statutory_documents 19/06/15 FULL LIST |
2014-09-07 |
delete address 191 FORDWYCH ROAD LONDON UNITED KINGDOM NW2 3NH |
2014-09-07 |
insert address 214 ACTON LANE LONDON ENGLAND NW10 7NH |
2014-09-07 |
update registered_address |
2014-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2014 FROM
191 FORDWYCH ROAD
LONDON
NW2 3NH
UNITED KINGDOM |
2014-08-04 |
update statutory_documents DIRECTOR APPOINTED MISS JANA NAVRATILOVA |
2014-08-04 |
update statutory_documents DIRECTOR APPOINTED MISS SHELLEY CALVER |
2014-02-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |