N/A

06349240
UNIT 126 5 SPUR ROAD, ISLEWORTH TW7 5BD

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 6 Buy now
20 May 2024 officers Change of particulars for director (Mr Bakhari Alexandre Jarra Diabate) 2 Buy now
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2023 accounts Annual Accounts 7 Buy now
05 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2022 accounts Annual Accounts 6 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 accounts Annual Accounts 6 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2020 accounts Annual Accounts 3 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
15 Nov 2019 capital Return of Allotment of shares 3 Buy now
02 Sep 2019 accounts Annual Accounts 5 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 7 Buy now
16 Aug 2018 officers Change of particulars for director (Mr Bakhari Alexandre Jarra Diabate) 2 Buy now
16 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Sep 2017 accounts Annual Accounts 8 Buy now
03 May 2017 accounts Amended Accounts 6 Buy now
02 May 2017 officers Termination of appointment of director (Emanuel Marius Enascut) 1 Buy now
02 May 2017 officers Appointment of director (Mr Bakhari Alexandre Jarra Diabate) 2 Buy now
12 Apr 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2016 annual-return Annual Return 4 Buy now
16 Mar 2016 accounts Annual Accounts 2 Buy now
21 Apr 2015 annual-return Annual Return 4 Buy now
21 Apr 2015 capital Return of Allotment of shares 3 Buy now
02 Mar 2015 resolution Resolution 25 Buy now
06 Feb 2015 annual-return Annual Return 4 Buy now
06 Feb 2015 officers Termination of appointment of director (Geva Christianne Remy) 1 Buy now
06 Feb 2015 officers Appointment of director (Mr Emanuel Marius Enascut) 2 Buy now
10 Sep 2014 accounts Annual Accounts 2 Buy now
29 Aug 2014 annual-return Annual Return 3 Buy now
01 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2013 accounts Annual Accounts 2 Buy now
12 Sep 2013 annual-return Annual Return 3 Buy now
04 Sep 2012 accounts Annual Accounts 2 Buy now
04 Sep 2012 annual-return Annual Return 3 Buy now
20 Dec 2011 accounts Annual Accounts 2 Buy now
22 Aug 2011 annual-return Annual Return 3 Buy now
22 Aug 2011 officers Termination of appointment of director (Mieke Hoogland) 1 Buy now
22 Aug 2011 officers Appointment of director (Ms Geva Christianne Remy) 2 Buy now
22 Aug 2011 officers Change of particulars for corporate secretary (Chaplin Benedicte & Company Limited) 2 Buy now
03 Jan 2011 accounts Annual Accounts 2 Buy now
31 Aug 2010 annual-return Annual Return 4 Buy now
03 Sep 2009 accounts Annual Accounts 2 Buy now
29 Aug 2009 annual-return Return made up to 21/08/09; full list of members 3 Buy now
28 May 2009 accounts Annual Accounts 1 Buy now
26 May 2009 address Registered office changed on 26/05/2009 from suite b, 29 harley street london W1G 9QR united kingdom 1 Buy now
05 Mar 2009 address Registered office changed on 05/03/2009 from 4 old castle street london E1 7NT 1 Buy now
15 Sep 2008 annual-return Return made up to 21/08/08; full list of members 3 Buy now
04 Apr 2008 address Registered office changed on 04/04/2008 from artisan house unit 6 36 middlesex street london E1 7EY 1 Buy now
21 Aug 2007 incorporation Incorporation Company 8 Buy now