Date | Description |
2024-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/24, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2023-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES |
2022-12-04 |
delete alias Blue Bird Global Trading Ltd |
2022-12-04 |
insert index_pages_linkeddomain wordpress.org |
2022-12-04 |
insert product_pages_linkeddomain wordpress.org |
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 |
2022-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2022-05-07 |
delete address VANTAGE GREAT WEST ROAD BRENTFORD UNITED KINGDOM TW8 9AG |
2022-05-07 |
delete sic_code 79110 - Travel agency activities |
2022-05-07 |
insert address 85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT |
2022-05-07 |
insert sic_code 46190 - Agents involved in the sale of a variety of goods |
2022-05-07 |
update registered_address |
2022-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2022 FROM
VANTAGE GREAT WEST ROAD
BRENTFORD
TW8 9AG
UNITED KINGDOM |
2022-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2021-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES |
2021-01-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NOHA EL-KHIDER |
2020-08-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-08-07 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-08-04 |
delete source_ip 46.30.215.206 |
2020-08-04 |
insert source_ip 46.30.215.197 |
2020-07-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2019-06-12 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-12 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
2018-12-06 |
delete address 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DW |
2018-12-06 |
insert address VANTAGE GREAT WEST ROAD BRENTFORD UNITED KINGDOM TW8 9AG |
2018-12-06 |
update registered_address |
2018-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2018 FROM
1000 GREAT WEST ROAD
BRENTFORD
MIDDLESEX
TW8 9DW |
2018-06-07 |
delete sic_code 46900 - Non-specialised wholesale trade |
2018-06-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2018-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
2018-03-07 |
insert sic_code 46900 - Non-specialised wholesale trade |
2018-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-27 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-30 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2016-05-12 |
insert sic_code 85600 - Educational support services |
2016-05-12 |
update returns_last_madeup_date 2015-08-17 => 2016-04-11 |
2016-05-12 |
update returns_next_due_date 2016-09-14 => 2017-05-09 |
2016-04-11 |
update statutory_documents 11/04/16 FULL LIST |
2016-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED AL-IMAM FAISAL SALIH / 01/04/2016 |
2015-09-07 |
update returns_last_madeup_date 2014-08-17 => 2015-08-17 |
2015-09-07 |
update returns_next_due_date 2015-09-14 => 2016-09-14 |
2015-08-17 |
update statutory_documents 17/08/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-22 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX ENGLAND TW8 9DW |
2014-09-07 |
insert address 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DW |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-17 => 2014-08-17 |
2014-09-07 |
update returns_next_due_date 2014-09-14 => 2015-09-14 |
2014-08-17 |
update statutory_documents 17/08/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-20 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 136.144 NEW KINGS ROAD LONDON UNITED KINGDOM SW6 4LZ |
2014-03-07 |
insert address 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX ENGLAND TW8 9DW |
2014-03-07 |
update registered_address |
2014-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2014 FROM
136.144 NEW KINGS ROAD
LONDON
SW6 4LZ
UNITED KINGDOM |
2013-09-06 |
update returns_last_madeup_date 2012-08-17 => 2013-08-17 |
2013-09-06 |
update returns_next_due_date 2013-09-14 => 2014-09-14 |
2013-08-21 |
update statutory_documents 17/08/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete address 126 NORTHEND ROAD LONDON ENGLAND W14 9PP |
2013-06-22 |
delete sic_code 6330 - Travel agencies etc; tourist |
2013-06-22 |
insert address 136.144 NEW KINGS ROAD LONDON UNITED KINGDOM SW6 4LZ |
2013-06-22 |
insert sic_code 79110 - Travel agency activities |
2013-06-22 |
update reg_address_care_of NETWORK BUSINESS CENTRE => null |
2013-06-22 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date 2011-08-17 => 2012-08-17 |
2013-06-22 |
update returns_next_due_date 2012-09-14 => 2013-09-14 |
2013-05-23 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2012 FROM
C/O NETWORK BUSINESS CENTRE
126 NORTHEND ROAD
LONDON
W14 9PP
ENGLAND |
2012-08-21 |
update statutory_documents 17/08/12 FULL LIST |
2012-05-29 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-20 |
update statutory_documents 17/08/11 FULL LIST |
2011-05-31 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2011 FROM
22 BELLVIEW COURT 179-183 HANWORTH ROAD
HOUNSLOW
MIDDX
TW3 3TT |
2011-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD WASEEM |
2010-08-18 |
update statutory_documents 17/08/10 FULL LIST |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED AL-IMAM FAISAL SALIH / 01/01/2010 |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD WASEEM / 01/01/2010 |
2010-05-20 |
update statutory_documents 31/08/09 TOTAL EXEMPTION FULL |
2009-10-28 |
update statutory_documents 17/08/09 FULL LIST |
2009-08-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NAVEED IQBAL |
2009-08-14 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-12-21 |
update statutory_documents NC INC ALREADY ADJUSTED 09/12/08 |
2008-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2008 FROM
FLAT 2 151 HAMMERSMITH GROVE
LONDON
W6 0NJ |
2008-12-21 |
update statutory_documents DIRECTOR APPOINTED MOHAMMAD WASEEM |
2008-12-21 |
update statutory_documents DIRECTOR APPOINTED NAVEED IQBAL |
2008-12-21 |
update statutory_documents GBP NC 100/40000
09/12/2008 |
2008-11-27 |
update statutory_documents RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS |
2008-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-10-16 |
update statutory_documents RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS |
2007-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/07 FROM:
645 FULHAM ROAD
LONDON
SW6 5PU |
2007-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/07 FROM:
FLAT 2
151 HAMMERSMITH GROVE
LONDON
W6 0N8 |
2007-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/07 FROM:
68 OLD NICHOL STREET
LONDON
E2 7HP |
2006-08-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |