Total Documents | 137 |
---|
Total Pages | 641 |
---|
15 November 2023 | Micro company accounts made up to 28 February 2023 |
---|---|
21 April 2023 | Confirmation statement made on 24 February 2023 with no updates |
30 November 2022 | Micro company accounts made up to 28 February 2022 |
21 October 2022 | Director's details changed for Mr Ravinder Sumal on 21 October 2022 |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates |
29 November 2021 | Micro company accounts made up to 28 February 2021 |
9 March 2021 | Confirmation statement made on 24 February 2021 with no updates |
14 January 2021 | Micro company accounts made up to 29 February 2020 |
5 June 2020 | Satisfaction of charge 5 in full |
5 June 2020 | Satisfaction of charge 3 in full |
5 June 2020 | Satisfaction of charge 4 in full |
5 June 2020 | Satisfaction of charge 6 in full |
25 February 2020 | Confirmation statement made on 24 February 2020 with no updates |
10 January 2020 | Satisfaction of charge 1 in full |
10 January 2020 | Satisfaction of charge 2 in full |
29 November 2019 | Micro company accounts made up to 28 February 2019 |
28 February 2019 | Confirmation statement made on 24 February 2019 with no updates |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 |
2 July 2018 | Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018 |
27 February 2018 | Confirmation statement made on 24 February 2018 with no updates |
28 November 2017 | Unaudited abridged accounts made up to 28 February 2017 |
28 November 2017 | Unaudited abridged accounts made up to 28 February 2017 |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates |
27 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
27 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Mr Ravinder Sumal on 24 February 2016 |
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Mr Ravinder Sumal on 24 February 2016 |
27 February 2016 | Director's details changed for Mr Ajmer Sumal on 24 February 2016 |
27 February 2016 | Secretary's details changed for Inderpal Sumal on 24 February 2016 |
27 February 2016 | Director's details changed for Mr Ajmer Sumal on 24 February 2016 |
27 February 2016 | Secretary's details changed for Inderpal Sumal on 24 February 2016 |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
28 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
22 September 2014 | Total exemption small company accounts made up to 28 February 2014 |
22 September 2014 | Total exemption small company accounts made up to 28 February 2014 |
2 June 2014 | Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2 June 2014 |
2 June 2014 | Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2 June 2014 |
2 June 2014 | Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2 June 2014 |
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
15 August 2013 | Total exemption full accounts made up to 28 February 2013 |
15 August 2013 | Total exemption full accounts made up to 28 February 2013 |
11 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders |
11 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders |
20 November 2011 | Total exemption small company accounts made up to 28 February 2011 |
20 November 2011 | Total exemption small company accounts made up to 28 February 2011 |
7 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders |
7 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 |
14 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders |
14 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders |
29 October 2009 | Total exemption small company accounts made up to 28 February 2009 |
29 October 2009 | Total exemption small company accounts made up to 28 February 2009 |
17 March 2009 | Return made up to 24/02/09; full list of members |
17 March 2009 | Return made up to 24/02/09; full list of members |
29 December 2008 | Total exemption full accounts made up to 29 February 2008 |
29 December 2008 | Total exemption full accounts made up to 29 February 2008 |
19 August 2008 | Return made up to 24/02/08; full list of members |
19 August 2008 | Return made up to 24/02/08; full list of members |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 |
10 July 2007 | Particulars of mortgage/charge |
10 July 2007 | Particulars of mortgage/charge |
10 July 2007 | Particulars of mortgage/charge |
10 July 2007 | Particulars of mortgage/charge |
5 July 2007 | Particulars of mortgage/charge |
5 July 2007 | Particulars of mortgage/charge |
5 July 2007 | Particulars of mortgage/charge |
5 July 2007 | Particulars of mortgage/charge |
4 June 2007 | Registered office changed on 04/06/07 from: c/o hurshens 291 green lanes london N13 4XS |
4 June 2007 | Registered office changed on 04/06/07 from: c/o hurshens 291 green lanes london N13 4XS |
17 April 2007 | Return made up to 24/02/07; full list of members |
17 April 2007 | Return made up to 24/02/07; full list of members |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 |
10 March 2006 | Return made up to 24/02/06; full list of members |
10 March 2006 | Return made up to 24/02/06; full list of members |
27 February 2006 | Total exemption full accounts made up to 28 February 2005 |
27 February 2006 | Total exemption full accounts made up to 28 February 2005 |
25 May 2005 | Return made up to 24/02/05; full list of members |
25 May 2005 | Return made up to 24/02/05; full list of members |
25 February 2005 | Total exemption full accounts made up to 29 February 2004 |
25 February 2005 | Total exemption full accounts made up to 29 February 2004 |
7 May 2004 | Return made up to 24/02/04; full list of members |
7 May 2004 | Return made up to 24/02/04; full list of members |
27 March 2004 | Registered office changed on 27/03/04 from: avenue lodge 24 the avenue london E11 2EF |
27 March 2004 | Registered office changed on 27/03/04 from: avenue lodge 24 the avenue london E11 2EF |
24 January 2004 | Total exemption full accounts made up to 28 February 2003 |
24 January 2004 | Total exemption full accounts made up to 28 February 2003 |
19 August 2003 | Return made up to 24/02/03; full list of members |
19 August 2003 | Return made up to 24/02/03; full list of members |
9 December 2002 | Return made up to 24/02/02; full list of members; amend |
9 December 2002 | Total exemption full accounts made up to 28 February 2002 |
9 December 2002 | Total exemption full accounts made up to 28 February 2002 |
9 December 2002 | Return made up to 24/02/02; full list of members; amend |
15 April 2002 | Return made up to 24/02/02; full list of members |
15 April 2002 | Return made up to 24/02/02; full list of members |
20 December 2001 | Total exemption full accounts made up to 28 February 2001 |
20 December 2001 | Total exemption full accounts made up to 28 February 2001 |
12 July 2001 | Particulars of mortgage/charge |
12 July 2001 | Particulars of mortgage/charge |
14 June 2001 | Return made up to 24/02/01; full list of members |
14 June 2001 | Return made up to 24/02/01; full list of members |
28 December 2000 | Full accounts made up to 29 February 2000 |
28 December 2000 | Full accounts made up to 29 February 2000 |
29 June 2000 | Particulars of mortgage/charge |
29 June 2000 | Particulars of mortgage/charge |
21 June 2000 | Registered office changed on 21/06/00 from: hurshens chartered accountants 291 green lanes london N13 4XS |
21 June 2000 | Registered office changed on 21/06/00 from: hurshens chartered accountants 291 green lanes london N13 4XS |
13 June 2000 | New director appointed |
13 June 2000 | New director appointed |
3 May 2000 | Registered office changed on 03/05/00 from: 265 green lanes london N13 4XE |
3 May 2000 | Registered office changed on 03/05/00 from: 265 green lanes london N13 4XE |
3 May 2000 | Return made up to 24/02/00; full list of members |
3 May 2000 | Return made up to 24/02/00; full list of members |
26 March 1999 | Registered office changed on 26/03/99 from: burlington house 40 burlington road east barnet herts EN4 8NN |
26 March 1999 | Secretary resigned |
26 March 1999 | Director resigned |
26 March 1999 | Registered office changed on 26/03/99 from: burlington house 40 burlington road east barnet herts EN4 8NN |
26 March 1999 | New director appointed |
26 March 1999 | Director resigned |
26 March 1999 | New director appointed |
26 March 1999 | New secretary appointed |
26 March 1999 | Secretary resigned |
26 March 1999 | New secretary appointed |
24 February 1999 | Incorporation |
24 February 1999 | Incorporation |