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)
|
|
28 Aug 2025 |
AA |
Micro company accounts made up to 31 August 2024
|
|
|
03 Jul 2025 |
CS01 |
Confirmation statement made on 13 June 2025 with updates
|
|
|
23 Jan 2025 |
AD01 |
Registered office address changed from 27 Old Gloucester St Holborn London WC1N 3AX England to 3.09a 1 Lyric Square London W6 0NB on 23 January 2025
|
|
|
16 Sep 2024 |
CH01 |
Director's details changed for Mr. Hassan Youssef Daher on 9 March 2024
|
|
|
16 Sep 2024 |
PSC04 |
Change of details for Hassan Daher as a person with significant control on 9 March 2024
|
|
|
13 Jun 2024 |
CS01 |
Confirmation statement made on 13 June 2024 with updates
|
|
|
28 May 2024 |
AA |
Micro company accounts made up to 31 August 2023
|
|
|
13 Sep 2023 |
SH01 |
Statement of capital following an allotment of shares on 5 September 2023
|
|
|
13 Sep 2023 |
SH01 |
Statement of capital following an allotment of shares on 5 September 2023
|
|
|
13 Sep 2023 |
CS01 |
Confirmation statement made on 29 August 2023 with updates
|
|
|
12 Sep 2023 |
PSC04 |
Change of details for Hassan Daher as a person with significant control on 29 August 2023
|
|
|
30 May 2023 |
AA |
Micro company accounts made up to 31 August 2022
|
|
|
06 Sep 2022 |
CS01 |
Confirmation statement made on 29 August 2022 with updates
|
|
|
20 Jul 2022 |
AD01 |
Registered office address changed from PO Box WC1N 3AX 27 Old Gloucester St Holborn London WC1N 3AX England to 27 Old Gloucester St Holborn London WC1N 3AX on 20 July 2022
|
|
|
20 Jul 2022 |
CH01 |
Director's details changed for Mr. Hassan Daher on 20 July 2022
|
|
|
20 Jul 2022 |
AD01 |
Registered office address changed from 60 Brogan House 9 st. Josephs Street London SW8 4EU England to PO Box WC1N 3AX 27 Old Gloucester St Holborn London WC1N 3AX on 20 July 2022
|
|
|
19 Apr 2022 |
AA |
Micro company accounts made up to 31 August 2021
|
|
|
14 Sep 2021 |
CS01 |
Confirmation statement made on 29 August 2021 with updates
|
|
|
31 Aug 2021 |
EW01 |
Withdrawal of the directors' register information from the public register
|
|
|
18 Aug 2021 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
17 Aug 2021 |
SH01 |
Statement of capital following an allotment of shares on 21 July 2021
|
|
|
25 May 2021 |
AA |
Micro company accounts made up to 31 August 2020
|
|
|
12 Sep 2020 |
AD01 |
Registered office address changed from Brogan House 9 st. Josephs Street London SW8 4EU England to 60 Brogan House 9 st. Josephs Street London SW8 4EU on 12 September 2020
|
|
|
10 Sep 2020 |
CS01 |
Confirmation statement made on 29 August 2020 with updates
|
|
|
29 Aug 2020 |
CH01 |
Director's details changed for Hassan Daher on 31 July 2020
|
|