Date | Description |
2023-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address 98-100 BOSWELL STREET LIVERPOOL ENGLAND L8 0RW |
2023-04-07 |
insert address 4 CHRISTMAS STREET LIVERPOOL MERSEYSIDE UNITED KINGDOM L20 2JA |
2023-04-07 |
update registered_address |
2023-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2023 FROM
98-100 BOSWELL STREET
LIVERPOOL
L8 0RW
ENGLAND |
2023-01-06 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMED ALI AL HAJI |
2023-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOSAM ALI |
2022-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES |
2022-07-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-02-07 |
delete address 98 QUEENS DRIVE WEST DERBY LIVERPOOL ENGLAND L13 0AJ |
2022-02-07 |
insert address 98-100 BOSWELL STREET LIVERPOOL ENGLAND L8 0RW |
2022-02-07 |
update registered_address |
2022-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AL HAJI |
2022-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOSAM ALI / 14/01/2022 |
2022-01-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOSAM ALI |
2022-01-14 |
update statutory_documents CESSATION OF MOHAMMED ALI AL HAJI AS A PSC |
2022-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2022 FROM
98 QUEENS DRIVE
WEST DERBY
LIVERPOOL
L13 0AJ
ENGLAND |
2022-01-13 |
update statutory_documents DIRECTOR APPOINTED MR HOSAM ALI |
2021-12-07 |
update account_category null => MICRO ENTITY |
2021-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2020-09-30 |
2021-12-07 |
update accounts_next_due_date 2020-09-30 => 2022-06-30 |
2021-12-07 |
update company_status Active - Proposal to Strike off => Active |
2021-10-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2021-10-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES |
2021-10-09 |
update statutory_documents COMPANY RESTORED ON 09/10/2021 |
2021-03-30 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2021-02-08 |
update company_status Active => Active - Proposal to Strike off |
2020-12-15 |
update statutory_documents FIRST GAZETTE |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
2019-11-07 |
delete address 117 LODGE LANE LIVERPOOL UNITED KINGDOM L8 0QF |
2019-11-07 |
insert address 98 QUEENS DRIVE WEST DERBY LIVERPOOL ENGLAND L13 0AJ |
2019-11-07 |
update registered_address |
2019-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2019 FROM
117 LODGE LANE
LIVERPOOL
L8 0QF
UNITED KINGDOM |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-17 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMED ALI AL HAJI |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
2019-06-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ALI AL HAJI |
2019-06-17 |
update statutory_documents CESSATION OF MOHAMED EL-GADHY AS A PSC |
2019-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMED EL GADHY |
2019-06-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-03-07 |
delete address KEMSLEIGH HOUSE 175 WEST END ROAD RUISLIP MIDDLESEX HA4 6LB |
2019-03-07 |
insert address 117 LODGE LANE LIVERPOOL UNITED KINGDOM L8 0QF |
2019-03-07 |
update registered_address |
2019-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
2019-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2019 FROM
KEMSLEIGH HOUSE
175 WEST END ROAD
RUISLIP
MIDDLESEX
HA4 6LB |
2019-02-21 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMED EL GADHY |
2019-02-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED EL-GADHY |
2019-02-20 |
update statutory_documents CESSATION OF GHAZALA SHAHEEN SHABBIR AS A PSC |
2019-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GHAZALA SHABBIR |
2019-02-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GHAZALA SHABBIR |
2018-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2017-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
2017-06-08 |
update num_mort_outstanding 1 => 0 |
2017-06-08 |
update num_mort_satisfied 1 => 2 |
2017-05-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-20 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-09-11 => 2015-09-11 |
2015-11-09 |
update returns_next_due_date 2015-10-09 => 2016-10-09 |
2015-10-02 |
update statutory_documents 11/09/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-12 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TARIQ RASUL |
2014-10-07 |
update returns_last_madeup_date 2013-09-11 => 2014-09-11 |
2014-10-07 |
update returns_next_due_date 2014-10-09 => 2015-10-09 |
2014-09-22 |
update statutory_documents 11/09/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-10 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-11 => 2013-09-11 |
2013-10-07 |
update returns_next_due_date 2013-10-09 => 2014-10-09 |
2013-09-11 |
update statutory_documents 11/09/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 7011 - Development & sell real estate |
2013-06-22 |
delete sic_code 7012 - Buying & sell own real estate |
2013-06-22 |
delete sic_code 7020 - Letting of own property |
2013-06-22 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
update returns_last_madeup_date 2011-09-11 => 2012-09-11 |
2013-06-22 |
update returns_next_due_date 2012-10-09 => 2013-10-09 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-09-12 |
update statutory_documents 11/09/12 FULL LIST |
2012-07-05 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-14 |
update statutory_documents 11/09/11 FULL LIST |
2011-05-24 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-17 |
update statutory_documents 11/09/10 FULL LIST |
2010-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GHAZALA SHABBIR / 11/09/2010 |
2010-03-12 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-25 |
update statutory_documents RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS |
2008-12-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-11-21 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-10-15 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2008-10-15 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2008-10-15 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2008-10-15 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:14/10/2008 |
2008-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-09-12 |
update statutory_documents RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
2007-09-13 |
update statutory_documents RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS |
2007-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-09-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-09-26 |
update statutory_documents RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS |
2006-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-05-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-13 |
update statutory_documents RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS |
2005-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/05 FROM:
BAKERS HOUSE
25 BAKERS ROAD
UXBRIDGE
MIDDLESEX UB8 1RG |
2005-11-28 |
update statutory_documents SECRETARY RESIGNED |
2005-07-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/04 FROM:
KENSLEIGH HOUSE, 175 WEST END
ROAD, RUISLIP
MIDDLESEX
HA4 6LB |
2004-10-20 |
update statutory_documents RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS |
2003-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-16 |
update statutory_documents SECRETARY RESIGNED |
2003-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/03 FROM:
KENSLEIGH HOUSE
175 WEST END ROAD
RUISLIP
MIDDLESEX HA4 6LB |
2003-09-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |