Total Documents | 99 |
---|
Total Pages | 365 |
---|
27 August 2020 | Confirmation statement made on 27 June 2020 with updates |
---|---|
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 |
10 July 2019 | Confirmation statement made on 27 June 2019 with no updates |
13 March 2019 | Micro company accounts made up to 30 June 2018 |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates |
31 August 2017 | Micro company accounts made up to 30 June 2017 |
31 August 2017 | Micro company accounts made up to 30 June 2017 |
19 July 2017 | Notification of Mohamed Hanif Valli as a person with significant control on 17 July 2017 |
19 July 2017 | Notification of Mohamed Hanif Valli as a person with significant control on 17 July 2017 |
19 July 2017 | Notification of Mohamed Hanif Valli as a person with significant control on 19 July 2017 |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates |
28 September 2016 | Total exemption small company accounts made up to 30 June 2016 |
28 September 2016 | Total exemption small company accounts made up to 30 June 2016 |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 |
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 |
23 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders |
23 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 |
22 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders |
22 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders |
2 July 2010 | Director's details changed for Mohamed Hanif Valli on 27 June 2010 |
2 July 2010 | Termination of appointment of Shirin Valli as a secretary |
2 July 2010 | Registered office address changed from 87 Constance Road Leicester Leicestershire LE5 5DF on 2 July 2010 |
2 July 2010 | Director's details changed for Mohamed Hanif Valli on 27 June 2010 |
2 July 2010 | Registered office address changed from 87 Constance Road Leicester Leicestershire LE5 5DF on 2 July 2010 |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders |
2 July 2010 | Register inspection address has been changed |
2 July 2010 | Register inspection address has been changed |
2 July 2010 | Termination of appointment of Shirin Valli as a secretary |
2 July 2010 | Registered office address changed from 87 Constance Road Leicester Leicestershire LE5 5DF on 2 July 2010 |
18 February 2010 | Total exemption full accounts made up to 30 June 2009 |
18 February 2010 | Total exemption full accounts made up to 30 June 2009 |
11 July 2009 | Return made up to 27/06/09; full list of members |
11 July 2009 | Return made up to 27/06/09; full list of members |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 |
17 November 2008 | Return made up to 27/06/08; full list of members |
17 November 2008 | Return made up to 27/06/08; full list of members |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 |
13 September 2007 | Return made up to 27/06/07; full list of members |
13 September 2007 | Return made up to 27/06/07; full list of members |
28 February 2007 | Total exemption small company accounts made up to 30 June 2006 |
28 February 2007 | Total exemption small company accounts made up to 30 June 2006 |
18 July 2006 | Return made up to 27/06/06; full list of members |
18 July 2006 | Return made up to 27/06/06; full list of members |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 |
7 July 2005 | Return made up to 27/06/05; full list of members |
7 July 2005 | Return made up to 27/06/05; full list of members |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 |
5 July 2004 | Return made up to 27/06/04; full list of members |
5 July 2004 | Return made up to 27/06/04; full list of members |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 |
24 July 2003 | Return made up to 27/06/03; full list of members |
24 July 2003 | Return made up to 27/06/03; full list of members |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 |
1 August 2002 | Return made up to 27/06/02; full list of members |
1 August 2002 | Return made up to 27/06/02; full list of members |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 |
7 August 2001 | Return made up to 27/06/01; full list of members |
7 August 2001 | Return made up to 27/06/01; full list of members |
23 February 2001 | Registered office changed on 23/02/01 from: 87 constance road leicester leicestershire LE5 5DF |
23 February 2001 | Registered office changed on 23/02/01 from: 87 constance road leicester leicestershire LE5 5DF |
15 November 2000 | Ad 28/06/00-30/06/00 £ si 99@1=99 £ ic 1/100 |
15 November 2000 | Ad 28/06/00-30/06/00 £ si 99@1=99 £ ic 1/100 |
3 July 2000 | New director appointed |
3 July 2000 | New secretary appointed |
3 July 2000 | Secretary resigned |
3 July 2000 | Director resigned |
3 July 2000 | New director appointed |
3 July 2000 | New secretary appointed |
3 July 2000 | Secretary resigned |
3 July 2000 | Director resigned |
27 June 2000 | Incorporation |
27 June 2000 | Incorporation |