Total Documents | 158 |
---|
Total Pages | 871 |
---|
29 November 2023 | Micro company accounts made up to 28 February 2023 |
---|---|
23 September 2023 | Confirmation statement made on 31 August 2023 with no updates |
13 October 2022 | Micro company accounts made up to 28 February 2022 |
16 September 2022 | Confirmation statement made on 31 August 2022 with no updates |
25 October 2021 | Micro company accounts made up to 28 February 2021 |
11 September 2021 | Confirmation statement made on 31 August 2021 with no updates |
11 February 2021 | Micro company accounts made up to 28 February 2020 |
10 September 2020 | Confirmation statement made on 31 August 2020 with no updates |
29 November 2019 | Micro company accounts made up to 28 February 2019 |
12 September 2019 | Cessation of Hafeez Kaiyumali Anjarwalla as a person with significant control on 31 August 2019 |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates |
12 September 2019 | Notification of Chanda Narang as a person with significant control on 31 August 2019 |
27 November 2018 | Micro company accounts made up to 28 February 2018 |
26 September 2018 | Confirmation statement made on 31 August 2018 with no updates |
24 November 2017 | Micro company accounts made up to 28 February 2017 |
24 November 2017 | Micro company accounts made up to 28 February 2017 |
14 September 2017 | Confirmation statement made on 31 August 2017 with no updates |
14 September 2017 | Confirmation statement made on 31 August 2017 with no updates |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
14 October 2016 | Confirmation statement made on 31 August 2016 with updates |
14 October 2016 | Confirmation statement made on 31 August 2016 with updates |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
29 November 2014 | Satisfaction of charge 3 in full |
29 November 2014 | Satisfaction of charge 3 in full |
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 |
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 |
12 September 2014 | Registered office address changed from 3rd Floor, Chancery House St Nicholas Way Sutton Surrey SM1 1JB to 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 12 September 2014 |
12 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders |
12 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders |
12 September 2014 | Registered office address changed from 3rd Floor, Chancery House St Nicholas Way Sutton Surrey SM1 1JB to 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 12 September 2014 |
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 |
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 |
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
23 September 2013 | Director's details changed for Ms Chanda Narang on 29 August 2013 |
23 September 2013 | Director's details changed for Ms Chanda Narang on 29 August 2013 |
12 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders |
12 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders |
29 August 2012 | Total exemption small company accounts made up to 28 February 2012 |
29 August 2012 | Total exemption small company accounts made up to 28 February 2012 |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 |
15 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders |
15 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders |
14 October 2011 | Termination of appointment of Maureen Coster as a secretary |
14 October 2011 | Termination of appointment of Maureen Coster as a secretary |
30 March 2011 | Registered office address changed from 94 New Bond Street London W1S 1SG on 30 March 2011 |
30 March 2011 | Registered office address changed from 94 New Bond Street London W1S 1SG on 30 March 2011 |
30 March 2011 | Appointment of Ketan Shah as a secretary |
30 March 2011 | Appointment of Ketan Shah as a secretary |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders |
28 November 2009 | Total exemption full accounts made up to 28 February 2009 |
28 November 2009 | Total exemption full accounts made up to 28 February 2009 |
5 November 2009 | Termination of appointment of Kuldip Narang as a director |
5 November 2009 | Termination of appointment of Kuldip Narang as a director |
5 August 2009 | Return made up to 17/07/09; full list of members |
5 August 2009 | Return made up to 17/07/09; full list of members |
27 October 2008 | Total exemption full accounts made up to 29 February 2008 |
27 October 2008 | Total exemption full accounts made up to 29 February 2008 |
10 October 2008 | Return made up to 17/07/08; no change of members |
10 October 2008 | Return made up to 17/07/08; no change of members |
30 October 2007 | Return made up to 17/07/07; no change of members |
30 October 2007 | Return made up to 17/07/07; no change of members |
25 October 2007 | Amended accounts made up to 28 February 2007 |
25 October 2007 | Amended accounts made up to 28 February 2007 |
9 July 2007 | Total exemption full accounts made up to 28 February 2007 |
9 July 2007 | Total exemption full accounts made up to 28 February 2007 |
19 April 2007 | New secretary appointed |
19 April 2007 | New secretary appointed |
4 April 2007 | Secretary resigned;director resigned |
4 April 2007 | Registered office changed on 04/04/07 from: 9TH floor hillgate house 26 old bailey london EC4M 7HQ |
4 April 2007 | Secretary resigned;director resigned |
4 April 2007 | Registered office changed on 04/04/07 from: 9TH floor hillgate house 26 old bailey london EC4M 7HQ |
15 August 2006 | Return made up to 17/07/06; full list of members |
15 August 2006 | Return made up to 17/07/06; full list of members |
25 April 2006 | Full accounts made up to 28 February 2006 |
25 April 2006 | Full accounts made up to 28 February 2006 |
26 July 2005 | Return made up to 17/07/05; full list of members |
26 July 2005 | Return made up to 17/07/05; full list of members |
9 June 2005 | Full accounts made up to 28 February 2005 |
9 June 2005 | Full accounts made up to 28 February 2005 |
27 July 2004 | Re-registration of Memorandum and Articles |
27 July 2004 | Certificate of re-registration from Public Limited Company to Private |
27 July 2004 | Resolutions
|
27 July 2004 | Re-registration of Memorandum and Articles |
27 July 2004 | Application for reregistration from PLC to private |
27 July 2004 | Certificate of re-registration from Public Limited Company to Private |
27 July 2004 | Application for reregistration from PLC to private |
27 July 2004 | Resolutions
|
23 July 2004 | Return made up to 17/07/04; full list of members |
23 July 2004 | Return made up to 17/07/04; full list of members |
15 June 2004 | Full accounts made up to 29 February 2004 |
15 June 2004 | Full accounts made up to 29 February 2004 |
2 September 2003 | Full accounts made up to 28 February 2003 |
2 September 2003 | Full accounts made up to 28 February 2003 |
24 July 2003 | Return made up to 17/07/03; full list of members |
24 July 2003 | Return made up to 17/07/03; full list of members |
24 July 2002 | Full accounts made up to 28 February 2002 |
24 July 2002 | Full accounts made up to 28 February 2002 |
23 July 2002 | Return made up to 17/07/02; full list of members
|
23 July 2002 | Return made up to 17/07/02; full list of members
|
3 November 2001 | Full accounts made up to 28 February 2001 |
3 November 2001 | Full accounts made up to 28 February 2001 |
18 September 2001 | Return made up to 17/07/01; full list of members |
18 September 2001 | Return made up to 17/07/01; full list of members |
28 July 2001 | Registered office changed on 28/07/01 from: 12 new bond street london W1Y 0HE |
28 July 2001 | Registered office changed on 28/07/01 from: 12 new bond street london W1Y 0HE |
13 July 2001 | Declaration of mortgage charge released/ceased |
13 July 2001 | Declaration of mortgage charge released/ceased |
25 September 2000 | Full accounts made up to 29 February 2000 |
25 September 2000 | Full accounts made up to 29 February 2000 |
27 July 2000 | Return made up to 17/07/00; full list of members |
27 July 2000 | Return made up to 17/07/00; full list of members |
12 November 1999 | Ad 02/11/99--------- £ si 500000@1=500000 £ ic 3547936/4047936 |
12 November 1999 | Ad 02/11/99--------- £ si 500000@1=500000 £ ic 3547936/4047936 |
27 September 1999 | Full accounts made up to 28 February 1999 |
27 September 1999 | Full accounts made up to 28 February 1999 |
30 July 1999 | Return made up to 17/07/99; no change of members |
30 July 1999 | Return made up to 17/07/99; no change of members |
29 September 1998 | Full accounts made up to 28 February 1998 |
29 September 1998 | Full accounts made up to 28 February 1998 |
30 September 1997 | New director appointed |
30 September 1997 | New director appointed |
1 September 1997 | Full accounts made up to 28 February 1997 |
1 September 1997 | Full accounts made up to 28 February 1997 |
4 July 1997 | Return made up to 03/07/97; full list of members |
4 July 1997 | Return made up to 03/07/97; full list of members |
11 September 1996 | Full group accounts made up to 29 February 1996 |
11 September 1996 | Full group accounts made up to 29 February 1996 |
6 September 1996 | Ad 22/08/96--------- £ si 500000@1=500000 £ ic 3047936/3547936 |
6 September 1996 | Ad 03/09/96--------- £ si 500000@1=500000 £ ic 2547936/3047936 |
6 September 1996 | Ad 03/09/96--------- £ si 500000@1=500000 £ ic 2547936/3047936 |
6 September 1996 | Ad 22/08/96--------- £ si 500000@1=500000 £ ic 3047936/3547936 |
9 July 1996 | Return made up to 03/07/96; no change of members |
9 July 1996 | Return made up to 03/07/96; no change of members |
2 November 1995 | Declaration of satisfaction of mortgage/charge |
2 November 1995 | Declaration of satisfaction of mortgage/charge |
20 July 1995 | Return made up to 17/07/95; full list of members |
20 July 1995 | Return made up to 17/07/95; full list of members |
29 June 1995 | Full group accounts made up to 28 February 1995 |
29 June 1995 | Full group accounts made up to 28 February 1995 |
14 June 1995 | Director resigned |
14 June 1995 | Director resigned |
7 March 1995 | Ad 08/02/95--------- £ si 200000@1=200000 £ ic 2248397/2448397 |
7 March 1995 | Ad 23/02/95--------- £ si 200000@1=200000 £ ic 1848397/2048397 |
7 March 1995 | Ad 17/02/95--------- £ si 200000@1=200000 £ ic 2048397/2248397 |
7 March 1995 | Ad 27/02/95--------- £ si 200000@1=200000 £ ic 1648397/1848397 |
7 March 1995 | Ad 17/02/95--------- £ si 200000@1=200000 £ ic 2048397/2248397 |
7 March 1995 | Ad 23/02/95--------- £ si 200000@1=200000 £ ic 1848397/2048397 |
7 March 1995 | Ad 08/02/95--------- £ si 200000@1=200000 £ ic 2248397/2448397 |
7 March 1995 | Ad 27/02/95--------- £ si 200000@1=200000 £ ic 1648397/1848397 |