|
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)
|
|
31 Aug 2025 |
AA |
Micro company accounts made up to 31 August 2024
|
|
|
07 May 2025 |
PSC04 |
Change of details for Mr Mohammed Ali Yusuf as a person with significant control on 7 May 2025
|
|
|
07 May 2025 |
CH01 |
Director's details changed for Mr Mohamed Ali Yusuf on 7 May 2025
|
|
|
07 May 2025 |
CH01 |
Director's details changed for Mr Mohamed Ali Yusuf on 7 May 2024
|
|
|
06 Dec 2024 |
TM01 |
Termination of appointment of Edilson Abel Norton Da Silva as a director on 6 December 2024
|
|
|
15 Nov 2024 |
CS01 |
Confirmation statement made on 15 November 2024 with updates
|
|
|
10 Sep 2024 |
AD01 |
Registered office address changed from Apartment 1 Nascot House 440 Dedworth Road Windsor Berkshire SL4 4BF England to 32 Sheringham Tower Baird Avenue Southall UB1 3nd on 10 September 2024
|
|
|
31 Aug 2024 |
AA |
Micro company accounts made up to 31 August 2023
|
|
|
14 Aug 2024 |
CS01 |
Confirmation statement made on 14 August 2024 with updates
|
|
|
07 Aug 2024 |
SH01 |
Statement of capital following an allotment of shares on 2 August 2024
|
|
|
12 May 2024 |
AA01 |
Previous accounting period extended from 30 August 2023 to 31 August 2023
|
|
|
31 Aug 2023 |
AA |
Micro company accounts made up to 30 August 2022
|
|
|
24 Aug 2023 |
CS01 |
Confirmation statement made on 14 August 2023 with no updates
|
|
|
31 May 2023 |
AA01 |
Previous accounting period shortened from 31 August 2022 to 30 August 2022
|
|
|
03 Sep 2022 |
CS01 |
Confirmation statement made on 14 August 2022 with no updates
|
|
|
31 Aug 2022 |
AA |
Micro company accounts made up to 31 August 2021
|
|
|
25 Jan 2022 |
AD01 |
Registered office address changed from Flat 11 st Catherine's Place Hummer Road Egham TW20 9BF England to Apartment 1 Nascot House 440 Dedworth Road Windsor Berkshire SL4 4BF on 25 January 2022
|
|
|
16 Dec 2021 |
CS01 |
Confirmation statement made on 14 August 2021 with no updates
|
|
|
01 Aug 2021 |
CS01 |
Confirmation statement made on 1 August 2021 with updates
|
|
|
15 May 2021 |
AA |
Total exemption full accounts made up to 31 August 2020
|
|
|
01 Sep 2020 |
CS01 |
Confirmation statement made on 14 August 2020 with no updates
|
|
|
24 Dec 2019 |
AD01 |
Registered office address changed from 32 Baird Avenue Southall UB1 3nd England to Flat 11 st Catherine's Place Hummer Road Egham TW20 9BF on 24 December 2019
|
|
|
23 Dec 2019 |
AP01 |
Appointment of Mr Edilson Abel Norton Da Silva as a director on 23 December 2019
|
|
|
20 Nov 2019 |
AP01 |
Appointment of Mr Mohamed Ali Yusuf as a director on 19 November 2019
|
|
|
10 Sep 2019 |
PSC01 |
Notification of Nelson Antonio Da Silva as a person with significant control on 9 September 2019
|
|