Total Documents | 156 |
---|
Total Pages | 586 |
---|
29 September 2023 | Confirmation statement made on 5 September 2023 with no updates |
---|---|
15 June 2023 | Amended total exemption full accounts made up to 31 March 2022 |
30 May 2023 | Registered office address changed from 39 Osmaston Road Leicester Leics LE5 5JH to 10 Netherhall Road Leicester LE5 1DJ on 30 May 2023 |
25 March 2023 | Total exemption full accounts made up to 31 March 2022 |
7 October 2022 | Confirmation statement made on 5 September 2022 with no updates |
10 June 2022 | Amended total exemption full accounts made up to 31 March 2021 |
1 April 2022 | Total exemption full accounts made up to 31 March 2021 |
7 October 2021 | Confirmation statement made on 5 September 2021 with no updates |
30 June 2021 | Total exemption full accounts made up to 31 March 2020 |
15 June 2021 | Compulsory strike-off action has been discontinued |
8 June 2021 | First Gazette notice for compulsory strike-off |
30 September 2020 | Confirmation statement made on 5 September 2020 with no updates |
22 September 2020 | Appointment of Mr Salim Ahmed Kothiya as a director on 1 April 2020 |
17 September 2020 | Termination of appointment of Bilkish Patel as a director on 1 April 2020 |
1 July 2020 | Amended total exemption full accounts made up to 31 March 2019 |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 |
24 September 2019 | Confirmation statement made on 5 September 2019 with no updates |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 |
1 October 2018 | Confirmation statement made on 5 September 2018 with no updates |
29 March 2018 | Amended total exemption full accounts made up to 31 March 2017 |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 |
2 October 2017 | Confirmation statement made on 5 September 2017 with no updates |
2 October 2017 | Confirmation statement made on 5 September 2017 with no updates |
24 July 2017 | Amended total exemption small company accounts made up to 31 March 2016 |
24 July 2017 | Amended total exemption small company accounts made up to 31 March 2016 |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
4 October 2016 | Confirmation statement made on 5 September 2016 with updates |
4 October 2016 | Confirmation statement made on 5 September 2016 with updates |
1 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 |
1 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
5 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
15 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 |
15 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
2 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
9 May 2014 | Amended accounts made up to 31 January 2013 |
9 May 2014 | Amended accounts made up to 31 January 2013 |
23 April 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 |
23 April 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 |
28 November 2013 | Total exemption small company accounts made up to 31 January 2013 |
28 November 2013 | Total exemption small company accounts made up to 31 January 2013 |
6 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 |
22 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders |
22 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders |
22 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders |
17 January 2012 | Annual return made up to 5 September 2011 with a full list of shareholders |
17 January 2012 | Annual return made up to 5 September 2011 with a full list of shareholders |
17 January 2012 | Annual return made up to 5 September 2011 with a full list of shareholders |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
10 December 2010 | Particulars of a mortgage or charge / charge no: 9 |
10 December 2010 | Particulars of a mortgage or charge / charge no: 9 |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 |
13 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders |
13 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders |
13 September 2010 | Director's details changed for Bilkish Patel on 5 September 2010 |
13 September 2010 | Director's details changed for Salahuddin Patel on 5 September 2010 |
13 September 2010 | Director's details changed for Bilkish Patel on 5 September 2010 |
13 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders |
13 September 2010 | Director's details changed for Salahuddin Patel on 5 September 2010 |
13 September 2010 | Director's details changed for Bilkish Patel on 5 September 2010 |
13 September 2010 | Director's details changed for Salahuddin Patel on 5 September 2010 |
16 August 2010 | Director's details changed for Salahuddin Patel on 22 August 2007 |
16 August 2010 | Director's details changed for Salahuddin Patel on 22 August 2007 |
10 August 2010 | Particulars of a mortgage or charge / charge no: 8 |
10 August 2010 | Particulars of a mortgage or charge / charge no: 8 |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 |
24 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders |
24 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders |
24 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders |
1 August 2009 | Particulars of a mortgage or charge / charge no: 7 |
1 August 2009 | Particulars of a mortgage or charge / charge no: 7 |
15 July 2009 | Particulars of a mortgage or charge / charge no: 6 |
15 July 2009 | Particulars of a mortgage or charge / charge no: 6 |
4 April 2009 | Compulsory strike-off action has been discontinued |
4 April 2009 | Compulsory strike-off action has been discontinued |
3 April 2009 | Total exemption small company accounts made up to 31 January 2008 |
3 April 2009 | Total exemption small company accounts made up to 31 January 2008 |
31 March 2009 | First Gazette notice for compulsory strike-off |
31 March 2009 | First Gazette notice for compulsory strike-off |
17 December 2008 | Return made up to 05/09/08; full list of members |
17 December 2008 | Return made up to 05/09/08; full list of members |
3 July 2008 | Registered office changed on 03/07/2008 from 69-81 st barnabas road leicester leicestershire LE5 4BE |
3 July 2008 | Registered office changed on 03/07/2008 from 69-81 st barnabas road leicester leicestershire LE5 4BE |
18 April 2008 | Return made up to 05/09/07; full list of members |
18 April 2008 | Return made up to 05/09/07; full list of members |
1 March 2008 | Accounts for a small company made up to 31 January 2007 |
1 March 2008 | Accounts for a small company made up to 31 January 2007 |
21 September 2007 | Registered office changed on 21/09/07 from: 166 normanton road rosehill derby derbyshire DE23 6UX |
21 September 2007 | Registered office changed on 21/09/07 from: 166 normanton road rosehill derby derbyshire DE23 6UX |
24 May 2007 | Total exemption small company accounts made up to 31 January 2006 |
24 May 2007 | Total exemption small company accounts made up to 31 January 2006 |
18 January 2007 | Secretary's particulars changed;director's particulars changed |
18 January 2007 | Secretary's particulars changed;director's particulars changed |
18 January 2007 | Return made up to 05/09/06; full list of members |
18 January 2007 | Director's particulars changed |
18 January 2007 | Return made up to 05/09/06; full list of members |
18 January 2007 | Director's particulars changed |
21 June 2006 | Particulars of mortgage/charge |
21 June 2006 | Particulars of mortgage/charge |
18 May 2006 | Amended accounts made up to 31 January 2005 |
18 May 2006 | Amended accounts made up to 31 January 2005 |
29 March 2006 | Particulars of mortgage/charge |
29 March 2006 | Particulars of mortgage/charge |
1 March 2006 | Return made up to 05/09/05; full list of members |
1 March 2006 | Return made up to 05/09/05; full list of members |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 |
15 November 2005 | Particulars of mortgage/charge |
15 November 2005 | Particulars of mortgage/charge |
15 November 2005 | Particulars of mortgage/charge |
15 November 2005 | Particulars of mortgage/charge |
22 September 2005 | Accounts for a small company made up to 31 January 2004 |
22 September 2005 | Accounts for a small company made up to 31 January 2004 |
9 September 2004 | Return made up to 05/09/04; full list of members
|
9 September 2004 | Return made up to 05/09/04; full list of members
|
9 September 2004 | New director appointed |
9 September 2004 | Registered office changed on 09/09/04 from: 32 the littleway leicester LE5 4PN |
9 September 2004 | Registered office changed on 09/09/04 from: 32 the littleway leicester LE5 4PN |
9 September 2004 | New director appointed |
22 January 2004 | Accounting reference date extended from 30/09/03 to 31/01/04 |
22 January 2004 | Accounting reference date extended from 30/09/03 to 31/01/04 |
7 January 2004 | Return made up to 05/09/03; full list of members |
7 January 2004 | Return made up to 05/09/03; full list of members |
7 June 2003 | Registered office changed on 07/06/03 from: 174-176 normanton road rose hill derby DE23 6UX |
7 June 2003 | Registered office changed on 07/06/03 from: 174-176 normanton road rose hill derby DE23 6UX |
14 January 2003 | Particulars of mortgage/charge |
14 January 2003 | Particulars of mortgage/charge |
25 October 2002 | New director appointed |
25 October 2002 | New secretary appointed;new director appointed |
25 October 2002 | New secretary appointed;new director appointed |
25 October 2002 | New director appointed |
16 October 2002 | Ad 26/09/02--------- £ si 2@1=2 £ ic 1/3 |
16 October 2002 | Ad 26/09/02--------- £ si 2@1=2 £ ic 1/3 |
15 October 2002 | Secretary resigned |
15 October 2002 | Secretary resigned |
15 October 2002 | Director resigned |
15 October 2002 | Director resigned |
2 October 2002 | Registered office changed on 02/10/02 from: 46A syon lane osterley middlesex TW7 5NQ |
2 October 2002 | Registered office changed on 02/10/02 from: 46A syon lane osterley middlesex TW7 5NQ |
5 September 2002 | Incorporation |
5 September 2002 | Incorporation |