Company Results (links open in a new window)
|
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)
|
|
16 Apr 2026 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
31 Mar 2026 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
24 Mar 2025 |
CS01 |
Confirmation statement made on 16 March 2025 with no updates
|
|
|
27 Jan 2025 |
AA |
Micro company accounts made up to 30 April 2024
|
|
|
16 Sep 2024 |
AD01 |
Registered office address changed from 79 Heigham Road London E6 2JJ England to 20-30a Abington Street Northampton NN1 2AJ on 16 September 2024
|
|
|
20 Aug 2024 |
AA |
Micro company accounts made up to 30 April 2023
|
|
|
07 Jun 2024 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
06 Jun 2024 |
CS01 |
Confirmation statement made on 16 March 2024 with no updates
|
|
|
15 May 2024 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
02 Apr 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
17 Mar 2023 |
CS01 |
Confirmation statement made on 16 March 2023 with no updates
|
|
|
31 Jan 2023 |
AA |
Micro company accounts made up to 30 April 2022
|
|
|
21 Jul 2022 |
AD01 |
Registered office address changed from Northampton Business Centre Lower Harding Street Northampton NN1 2JL England to 79 Heigham Road London E6 2JJ on 21 July 2022
|
|
|
30 Mar 2022 |
CS01 |
Confirmation statement made on 16 March 2022 with no updates
|
|
|
28 Jan 2022 |
AA |
Micro company accounts made up to 30 April 2021
|
|
|
23 May 2021 |
CS01 |
Confirmation statement made on 16 March 2021 with no updates
|
|
|
30 Apr 2021 |
AA |
Micro company accounts made up to 30 April 2020
|
|
|
11 Sep 2020 |
TM01 |
Termination of appointment of Jabir Shah as a director on 1 June 2020
|
|
|
11 Sep 2020 |
AD01 |
Registered office address changed from 64-a Gold Street Northampton NN1 1RS England to Northampton Business Centre Lower Harding Street Northampton NN1 2JL on 11 September 2020
|
|
|
27 Apr 2020 |
AP01 |
Appointment of Mr Jabir Shah as a director on 1 August 2019
|
|
|
19 Apr 2020 |
CS01 |
Confirmation statement made on 16 March 2020 with no updates
|
|
|
31 Jan 2020 |
AA |
Micro company accounts made up to 30 April 2019
|
|
|
26 May 2019 |
AD01 |
Registered office address changed from Room No 4, 1st Floor, Broadway Chamber Cranbrook Road Ilford IG1 4DU England to 64-a Gold Street Northampton NN1 1RS on 26 May 2019
|
|
|
16 Mar 2019 |
CS01 |
Confirmation statement made on 16 March 2019 with updates
|
|
|
16 Mar 2019 |
CH01 |
Director's details changed for Miss Munazza Waseem on 1 March 2019
|
|