SLDP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Ms Elham Abdalla Saudi as a director on 2025-07-30

View Document

11/07/2511 July 2025 NewAppointment of Mr Nadim Houry as a director on 2025-07-11

View Document

06/06/256 June 2025 Appointment of Mr Mohamad Katoub as a director on 2025-06-06

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

27/01/2527 January 2025 Change of details for Ms Zahra Albarazi as a person with significant control on 2024-09-01

View Document

27/01/2527 January 2025 Director's details changed for Ms Zahra Albarazi on 2024-09-01

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Change of details for Mr Ibrahim Olabi as a person with significant control on 2022-01-01

View Document

01/02/221 February 2022 Director's details changed for Mr Ibrahim Olabi on 2022-01-01

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

27/01/2227 January 2022 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

27/01/2227 January 2022 Certificate of change of name

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Change of name notice

View Document

21/01/2221 January 2022 Resolutions

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 REGISTERED OFFICE CHANGED ON 28/02/2021 FROM THIRD FLOOR, DESCARTES HOUSE 8 GATE STREET LONDON WC2A 3HP UNITED KINGDOM

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MS ZAHRA ALBARAZI / 10/01/2020

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ZAHRA ALBARAZI / 10/01/2020

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR IBRAHIM OLABI / 10/01/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAHIM OLABI / 10/01/2020

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAHIM OLABI / 05/01/2019

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR IBRAHIM OLABI / 05/01/2019

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MS ZAHRA ALBARAZI / 02/03/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAHIM OLABI / 01/02/2018

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR IBRAHIM OLABI / 01/02/2018

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM PREMIER HOUSE 12-13 HATTON GARDEN THIRD FLOOR LONDON EC1N 8AN ENGLAND

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 83 DUCIE STREET MANCHESTER M1 2JQ

View Document

02/02/162 February 2016 23/01/16 NO MEMBER LIST

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAHIM OLABI / 01/01/2016

View Document

03/12/153 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAHIM OLABI / 12/10/2015

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR YASMINE NAHLAWI

View Document

08/04/158 April 2015 23/01/15 NO MEMBER LIST

View Document

11/03/1511 March 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR OMAR MASHJARI

View Document

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company