|
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)
|
|
17 Aug 2021 |
AD01 |
Registered office address changed from 45 Chepstow Road Newport NP19 8BX Wales to Kingsway House 17/18 Upper Dock Street Newport Gwent NP20 1DH on 17 August 2021
|
|
|
10 Aug 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
11 Dec 2020 |
TM01 |
Termination of appointment of Humayra Aamir as a director on 11 December 2020
|
|
|
11 Dec 2020 |
PSC07 |
Cessation of Humayra Aamir as a person with significant control on 11 December 2020
|
|
|
12 Jun 2020 |
CS01 |
Confirmation statement made on 23 May 2020 with no updates
|
|
|
03 Jun 2020 |
AA |
Micro company accounts made up to 31 December 2019
|
|
|
27 Sep 2019 |
AA |
Accounts for a dormant company made up to 31 December 2018
|
|
|
11 Jun 2019 |
MR01 |
Registration of charge 088272400001, created on 5 June 2019
|
|
|
11 Jun 2019 |
MR01 |
Registration of charge 088272400002, created on 5 June 2019
|
|
|
23 May 2019 |
CS01 |
Confirmation statement made on 23 May 2019 with updates
|
|
|
20 May 2019 |
CS01 |
Confirmation statement made on 20 May 2019 with updates
|
|
|
20 May 2019 |
PSC07 |
Cessation of Mohammed Noor as a person with significant control on 15 May 2019
|
|
|
08 Feb 2019 |
PSC04 |
Change of details for Ms Humayra Mahmood as a person with significant control on 8 February 2019
|
|
|
08 Feb 2019 |
PSC07 |
Cessation of Ramzan Bibi as a person with significant control on 8 February 2019
|
|
|
08 Feb 2019 |
TM01 |
Termination of appointment of Ramzan Bibi as a director on 8 February 2019
|
|
|
08 Feb 2019 |
TM01 |
Termination of appointment of Mohammed Noor as a director on 8 February 2019
|
|
|
11 Nov 2018 |
CS01 |
Confirmation statement made on 28 October 2018 with no updates
|
|
|
21 Sep 2018 |
AD01 |
Registered office address changed from The Olde Oak Inn High Cross Rogerstone Newport NP10 0AA Wales to 45 Chepstow Road Newport NP19 8BX on 21 September 2018
|
|
|
21 Sep 2018 |
AA |
Accounts for a dormant company made up to 31 December 2017
|
|
|
28 Oct 2017 |
CS01 |
Confirmation statement made on 28 October 2017 with updates
|
|
|
28 Oct 2017 |
CH01 |
Director's details changed for Ms Humayra Mahmood on 20 October 2017
|
|
|
27 Sep 2017 |
AA |
Micro company accounts made up to 31 December 2016
|
|
|
25 Dec 2016 |
CS01 |
Confirmation statement made on 25 December 2016 with updates
|
|
|
27 Oct 2016 |
AA |
Total exemption full accounts made up to 31 December 2015
|
|
|
23 Sep 2016 |
AD01 |
Registered office address changed from Belvoir House 45 Chepstow Road Newport NP19 8BX Wales to The Olde Oak Inn High Cross Rogerstone Newport NP10 0AA on 23 September 2016
|
|