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)
|
|
04 Jan 2026 |
CS01 |
Confirmation statement made on 2 January 2026 with updates
|
|
|
04 Jan 2026 |
TM01 |
Termination of appointment of Sadia Islam Mowtusy as a director on 31 December 2025
|
|
|
27 Nov 2025 |
PSC04 |
Change of details for Mr Md Easir Arafat as a person with significant control on 8 January 2021
|
|
|
27 Nov 2025 |
AD01 |
Registered office address changed from 128 Portnall Road London Greater London W9 3BQ United Kingdom to 149-151 Ladbroke Grove Flat 2 London W10 6HJ on 27 November 2025
|
|
|
19 May 2025 |
AA |
Accounts for a dormant company made up to 31 August 2024
|
|
|
05 Jan 2025 |
CS01 |
Confirmation statement made on 2 January 2025 with updates
|
|
|
05 Jan 2025 |
AP03 |
Appointment of Mrs Sadia Islam Mowtusy as a secretary on 2 January 2025
|
|
|
03 Jan 2025 |
AP01 |
Appointment of Sadia Islam Mowtusy as a director on 2 January 2025
|
|
|
02 Jan 2025 |
AD01 |
Registered office address changed from , 128 128 Portnall Road, London, Greater London, W9 3BQ, United Kingdom to 128 Portnall Road London Greater London W9 3BQ on 2 January 2025
|
|
|
02 Jan 2025 |
AD01 |
Registered office address changed from , 12 Westbourne Grove Terrace, London, W2 5SD, England to 128 Portnall Road London Greater London W9 3BQ on 2 January 2025
|
|
|
02 Jan 2024 |
AA |
Accounts for a dormant company made up to 31 August 2023
|
|
|
02 Jan 2024 |
CS01 |
Confirmation statement made on 2 January 2024 with updates
|
|
|
02 Jan 2024 |
AD01 |
Registered office address changed from , 12 Westbourne Grove Terrace, London, W2 5SD, England to 128 Portnall Road London Greater London W9 3BQ on 2 January 2024
|
|
|
02 Jan 2024 |
AD01 |
Registered office address changed from , 63 st. Ervans Road, London, W10 5QA, England to 128 Portnall Road London Greater London W9 3BQ on 2 January 2024
|
|
|
03 Apr 2023 |
AD01 |
Registered office address changed from , 570 Harrow Road, London, W9 3QH, England to 128 Portnall Road London Greater London W9 3BQ on 3 April 2023
|
|
|
17 Jan 2023 |
CS01 |
Confirmation statement made on 11 January 2023 with updates
|
|
|
16 Dec 2022 |
AA |
Accounts for a dormant company made up to 31 August 2022
|
|
|
10 Feb 2022 |
CH01 |
Director's details changed for Mr Md Easir Arafat on 10 February 2022
|
|
|
10 Feb 2022 |
CS01 |
Confirmation statement made on 11 January 2022 with no updates
|
|
|
10 Feb 2022 |
AD01 |
Registered office address changed from , 107 the Vale, Flat 2, London, W3 7RG, England to 128 Portnall Road London Greater London W9 3BQ on 10 February 2022
|
|
|
04 Jan 2022 |
AA |
Accounts for a dormant company made up to 31 August 2021
|
|
|
14 May 2021 |
AA |
Accounts for a dormant company made up to 31 August 2020
|
|
|
12 Jan 2021 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2021-01-11
|
|
|
11 Jan 2021 |
CS01 |
Confirmation statement made on 11 January 2021 with updates
|
|
|
06 Jan 2021 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|