|
|
11 Jan 2020
|
11 Jan 2020
Compulsory strike-off action has been suspended
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
07 May 2019
|
07 May 2019
Confirmation statement made on 20 April 2019 with no updates
|
|
|
02 May 2018
|
02 May 2018
Confirmation statement made on 20 April 2018 with no updates
|
|
|
12 Dec 2017
|
12 Dec 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
27 May 2017
|
27 May 2017
Confirmation statement made on 20 April 2017 with updates
|
|
|
23 May 2016
|
23 May 2016
Amended total exemption small company accounts made up to 31 December 2015
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
|
|
|
09 May 2016
|
09 May 2016
Director's details changed for Mr Omar Hamouda on 1 April 2016
|
|
|
12 Oct 2015
|
12 Oct 2015
Annual return made up to 20 April 2015 with full list of shareholders
|
|
|
27 Jul 2015
|
27 Jul 2015
Registered office address changed from 254 Goldhawk Road London W12 9PE to 5 Stratford Road Kensington London W8 6RQ on 27 July 2015
|
|
|
11 Mar 2015
|
11 Mar 2015
Amended total exemption small company accounts made up to 31 December 2012
|
|
|
11 Mar 2015
|
11 Mar 2015
Amended total exemption small company accounts made up to 31 December 2013
|
|
|
27 Apr 2014
|
27 Apr 2014
Annual return made up to 20 April 2014 with full list of shareholders
|
|
|
30 Dec 2013
|
30 Dec 2013
Registered office address changed from Threshold and Union House 65 69 Shepherds Bush Green T504 London W12 8TX England on 30 December 2013
|
|
|
14 Jun 2013
|
14 Jun 2013
Annual return made up to 20 April 2013 with full list of shareholders
|
|
|
14 Jun 2013
|
14 Jun 2013
Previous accounting period shortened from 30 April 2013 to 31 December 2012
|