Total Documents | 217 |
---|
Total Pages | 1,285 |
---|
31 October 2023 | Satisfaction of charge 026956780013 in full |
---|---|
31 October 2023 | Satisfaction of charge 026956780012 in full |
29 March 2023 | Confirmation statement made on 19 March 2023 with no updates |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 |
13 April 2022 | Confirmation statement made on 19 March 2022 with updates |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 |
17 December 2021 | Registration of charge 026956780015, created on 17 December 2021 |
9 August 2021 | Registration of charge 026956780014, created on 30 July 2021 |
25 March 2021 | Confirmation statement made on 19 March 2021 with no updates |
9 January 2021 | Total exemption full accounts made up to 31 March 2020 |
25 June 2020 | Registration of charge 026956780013, created on 25 June 2020 |
18 June 2020 | Satisfaction of charge 026956780010 in full |
18 June 2020 | Satisfaction of charge 026956780011 in full |
14 April 2020 | Confirmation statement made on 19 March 2020 with no updates |
5 January 2020 | Total exemption full accounts made up to 31 March 2019 |
3 January 2020 | Satisfaction of charge 7 in full |
3 January 2020 | Satisfaction of charge 8 in full |
3 January 2020 | Satisfaction of charge 9 in full |
2 April 2019 | Confirmation statement made on 19 March 2019 with no updates |
7 January 2019 | Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to Mha Macintyre Hudson 1 the Forum, Minerva Business Park Lynch Wood Peterborough PE2 6FT on 7 January 2019 |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 |
28 March 2018 | Confirmation statement made on 19 March 2018 with updates |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 |
21 July 2017 | Registration of charge 026956780012, created on 21 July 2017 |
21 July 2017 | Registration of charge 026956780012, created on 21 July 2017 |
4 April 2017 | Confirmation statement made on 19 March 2017 with updates |
4 April 2017 | Confirmation statement made on 19 March 2017 with updates |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
26 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 |
15 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
4 September 2013 | Termination of appointment of Jean-Louis Fraysse as a secretary |
4 September 2013 | Termination of appointment of Jean-Louis Fraysse as a secretary |
3 September 2013 | Termination of appointment of Jean Fraysse as a director |
3 September 2013 | Termination of appointment of Jean Fraysse as a director |
11 June 2013 | Registration of charge 026956780011 |
11 June 2013 | Registration of charge 026956780011 |
16 May 2013 | Registration of charge 026956780010 |
16 May 2013 | Registration of charge 026956780010 |
8 May 2013 | All of the property or undertaking has been released from charge 9 |
8 May 2013 | All of the property or undertaking has been released from charge 9 |
29 April 2013 | Termination of appointment of Vimal Patel as a director |
29 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders |
29 April 2013 | Termination of appointment of Vimal Patel as a director |
29 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
25 June 2012 | Appointment of Jean-Louis Antoine Fraysse as a director |
25 June 2012 | Termination of appointment of Vimal Patel as a secretary |
25 June 2012 | Appointment of Jean-Louis Antoine Fraysse as a secretary |
25 June 2012 | Termination of appointment of Harshad Patel as a director |
25 June 2012 | Appointment of Vimal Harshadbhai Patel as a director |
25 June 2012 | Appointment of Jean-Louis Antoine Fraysse as a secretary |
25 June 2012 | Termination of appointment of Vimal Patel as a secretary |
25 June 2012 | Termination of appointment of Mahesh Patel as a director |
25 June 2012 | Appointment of Jean-Louis Antoine Fraysse as a director |
25 June 2012 | Termination of appointment of Mahesh Patel as a director |
25 June 2012 | Appointment of Vimal Harshadbhai Patel as a director |
25 June 2012 | Termination of appointment of Harshad Patel as a director |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
18 June 2012 | Particulars of a mortgage or charge / charge no: 9 |
18 June 2012 | Particulars of a mortgage or charge / charge no: 9 |
18 June 2012 | Particulars of a mortgage or charge / charge no: 8 |
18 June 2012 | Particulars of a mortgage or charge / charge no: 8 |
3 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders |
3 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
18 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders |
18 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
2 September 2010 | Registered office address changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP on 2 September 2010 |
2 September 2010 | Registered office address changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP on 2 September 2010 |
2 September 2010 | Registered office address changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP on 2 September 2010 |
21 May 2010 | Resolutions
|
21 May 2010 | Resolutions
|
17 May 2010 | Director's details changed for Mr Harshad Patel on 19 March 2010 |
17 May 2010 | Director's details changed for Mr Mahesh Patel on 19 March 2010 |
17 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders |
17 May 2010 | Director's details changed for Vimal Harshadbhai Patel on 19 March 2010 |
17 May 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
17 May 2010 | Director's details changed for Mr Mahesh Patel on 19 March 2010 |
17 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders |
17 May 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
17 May 2010 | Director's details changed for Mr Harshad Patel on 19 March 2010 |
17 May 2010 | Director's details changed for Vimal Harshadbhai Patel on 19 March 2010 |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
25 June 2009 | Secretary appointed vimal harshadbhai patel |
25 June 2009 | Appointment terminated secretary mahesh patel |
25 June 2009 | Secretary appointed vimal harshadbhai patel |
25 June 2009 | Appointment terminated secretary mahesh patel |
28 May 2009 | Return made up to 19/03/09; full list of members |
28 May 2009 | Return made up to 19/03/09; full list of members |
21 May 2009 | Appointment terminated director dilip patel |
21 May 2009 | Appointment terminated director dilip patel |
28 March 2009 | Registered office changed on 28/03/2009 from haslers old station road loughton essex IG10 4PL |
28 March 2009 | Registered office changed on 28/03/2009 from haslers old station road loughton essex IG10 4PL |
10 February 2009 | Return made up to 19/03/08; full list of members |
10 February 2009 | Return made up to 19/03/08; full list of members |
9 February 2009 | Registered office changed on 09/02/2009 from mazars LLP sovereign court witan gate central milton keynes buckinghamshire MK9 2HP |
9 February 2009 | Registered office changed on 09/02/2009 from mazars LLP sovereign court witan gate central milton keynes buckinghamshire MK9 2HP |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 |
2 December 2008 | Registered office changed on 02/12/2008 from haslers old station road loughton essex IG10 4PL |
2 December 2008 | Registered office changed on 02/12/2008 from haslers old station road loughton essex IG10 4PL |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 |
20 July 2007 | Return made up to 19/03/07; full list of members |
20 July 2007 | Return made up to 19/03/07; full list of members |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
1 November 2006 | New director appointed |
1 November 2006 | New director appointed |
1 November 2006 | New director appointed |
1 November 2006 | New director appointed |
28 June 2006 | Return made up to 19/03/06; full list of members |
28 June 2006 | Return made up to 19/03/06; full list of members |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA |
6 June 2005 | Return made up to 19/03/05; full list of members |
6 June 2005 | Return made up to 19/03/05; full list of members |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 |
31 March 2004 | Return made up to 19/03/04; full list of members |
31 March 2004 | Return made up to 19/03/04; full list of members |
4 August 2003 | Accounts for a small company made up to 31 March 2003 |
4 August 2003 | Accounts for a small company made up to 31 March 2003 |
13 April 2003 | Return made up to 19/03/03; full list of members |
13 April 2003 | Return made up to 19/03/03; full list of members |
10 April 2003 | Particulars of mortgage/charge |
10 April 2003 | Particulars of mortgage/charge |
8 September 2002 | Accounts for a small company made up to 31 March 2002 |
8 September 2002 | Accounts for a small company made up to 31 March 2002 |
30 April 2002 | Return made up to 19/03/02; full list of members |
30 April 2002 | Return made up to 19/03/02; full list of members |
6 July 2001 | Full accounts made up to 31 March 2001 |
6 July 2001 | Full accounts made up to 31 March 2001 |
15 May 2001 | Return made up to 19/03/01; full list of members
|
15 May 2001 | Return made up to 19/03/01; full list of members
|
23 October 2000 | Accounts for a small company made up to 31 March 2000 |
23 October 2000 | Accounts for a small company made up to 31 March 2000 |
29 March 2000 | Return made up to 19/03/00; full list of members |
29 March 2000 | Return made up to 19/03/00; full list of members |
10 December 1999 | Particulars of mortgage/charge |
10 December 1999 | Particulars of mortgage/charge |
5 August 1999 | Accounts for a small company made up to 31 March 1999 |
5 August 1999 | Accounts for a small company made up to 31 March 1999 |
10 April 1999 | Return made up to 19/03/99; full list of members |
10 April 1999 | Return made up to 19/03/99; full list of members |
24 July 1998 | Accounts for a small company made up to 31 March 1998 |
24 July 1998 | Accounts for a small company made up to 31 March 1998 |
13 March 1998 | Return made up to 19/03/98; no change of members |
13 March 1998 | Return made up to 19/03/98; no change of members |
4 September 1997 | Accounts for a small company made up to 31 March 1997 |
4 September 1997 | Accounts for a small company made up to 31 March 1997 |
11 April 1997 | Return made up to 10/03/97; no change of members |
11 April 1997 | Return made up to 10/03/97; no change of members |
27 June 1996 | Full accounts made up to 31 March 1996 |
27 June 1996 | Full accounts made up to 31 March 1996 |
7 May 1996 | Particulars of mortgage/charge |
7 May 1996 | Particulars of mortgage/charge |
19 March 1996 | Return made up to 10/03/96; full list of members |
19 March 1996 | Return made up to 10/03/96; full list of members |
16 February 1996 | Particulars of mortgage/charge |
16 February 1996 | Particulars of mortgage/charge |
27 July 1995 | Accounts for a small company made up to 31 March 1995 |
27 July 1995 | Accounts for a small company made up to 31 March 1995 |
10 April 1995 | Return made up to 10/03/95; no change of members |
10 April 1995 | Return made up to 10/03/95; no change of members |
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
22 November 1994 | Particulars of mortgage/charge |
22 November 1994 | Particulars of mortgage/charge |
28 June 1994 | Accounts for a small company made up to 31 March 1994 |
28 June 1994 | Accounts for a small company made up to 31 March 1994 |
7 April 1994 | Particulars of mortgage/charge |
7 April 1994 | Particulars of mortgage/charge |
21 September 1993 | Full accounts made up to 31 March 1993 |
21 September 1993 | Full accounts made up to 31 March 1993 |
10 June 1993 | Return made up to 10/03/93; full list of members
|
10 June 1993 | Return made up to 10/03/93; full list of members
|
29 March 1993 | Ad 22/03/93--------- £ si 99998@1=99998 £ ic 2/100000 |
29 March 1993 | Ad 22/03/93--------- £ si 99998@1=99998 £ ic 2/100000 |
17 September 1992 | Particulars of mortgage/charge |
17 September 1992 | Particulars of mortgage/charge |
16 June 1992 | Resolutions
|
16 June 1992 | Resolutions
|
16 June 1992 | £ nc 100/500000 28/04/92 |
16 June 1992 | £ nc 100/500000 28/04/92 |
10 March 1992 | Incorporation |
10 March 1992 | Incorporation |