Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Mar 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
18 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Apr 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
20 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
12 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
31 Jan 2018 | AD01 | Registered office address changed from 376 Ballards Lane London N12 0EE to 166 Lincoln Road Enfield EN1 1LN on 31 January 2018 | |
24 Mar 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
|
|
23 Jan 2016 | TM01 | Termination of appointment of Zahra Samiani as a director on 31 March 2015 | |
23 Jan 2016 | AP01 | Appointment of Mr Ahmad Reza Bohaderi as a director on 1 April 2015 | |
23 Jan 2016 | AD01 | Registered office address changed from 49 Duke Street Chelmsford CM1 1JA to 376 Ballards Lane London N12 0EE on 23 January 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | CH01 | Director's details changed for Mrs Zahra Samiani on 1 January 2015 | |
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Sep 2014 | AP01 | Appointment of Mrs Zahra Samiani as a director on 20 August 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Aug 2014 | TM01 | Termination of appointment of Zahra Samiani as a director on 19 August 2014 | |
12 Aug 2014 | AD01 | Registered office address changed from 1 Avalon Close Enfield Middlesex EN2 8LP United Kingdom to 49 Duke Street Chelmsford CM1 1JA on 12 August 2014 |