Total Documents | 95 |
---|
Total Pages | 305 |
---|
24 November 2020 | Notification of a person with significant control statement |
---|---|
17 November 2020 | Withdrawal of a person with significant control statement on 17 November 2020 |
10 June 2020 | Confirmation statement made on 28 May 2020 with no updates |
23 June 2019 | Confirmation statement made on 28 May 2019 with no updates |
28 February 2019 | Micro company accounts made up to 31 May 2018 |
8 June 2018 | Confirmation statement made on 28 May 2018 with no updates |
31 March 2018 | Micro company accounts made up to 31 May 2017 |
10 June 2017 | Confirmation statement made on 28 May 2017 with updates |
10 June 2017 | Confirmation statement made on 28 May 2017 with updates |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
27 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 |
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 |
17 January 2015 | Registered office address changed from 115 Holland Road East Ham London E6 2EP to 57 Westrow Gardens Ilford Essex IG3 9NF on 17 January 2015 |
17 January 2015 | Secretary's details changed for Mr Prakash Shah on 15 December 2014 |
17 January 2015 | Director's details changed for Mr Prakash Shah on 15 December 2014 |
17 January 2015 | Secretary's details changed for Mr Prakash Shah on 15 December 2014 |
17 January 2015 | Registered office address changed from 115 Holland Road East Ham London E6 2EP to 57 Westrow Gardens Ilford Essex IG3 9NF on 17 January 2015 |
17 January 2015 | Director's details changed for Mr Prakash Shah on 15 December 2014 |
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
24 April 2012 | Total exemption small company accounts made up to 31 May 2011 |
24 April 2012 | Total exemption small company accounts made up to 31 May 2011 |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders |
29 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders |
29 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders |
29 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 |
17 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders |
17 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders |
17 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders |
29 March 2010 | Total exemption small company accounts made up to 31 May 2009 |
29 March 2010 | Total exemption small company accounts made up to 31 May 2009 |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 |
19 March 2009 | Return made up to 09/03/09; full list of members |
19 March 2009 | Return made up to 09/03/09; full list of members |
28 May 2008 | Total exemption small company accounts made up to 31 May 2007 |
28 May 2008 | Total exemption small company accounts made up to 31 May 2007 |
22 April 2008 | Return made up to 09/03/08; full list of members |
22 April 2008 | Secretary appointed mr prakash shah |
22 April 2008 | Return made up to 09/03/08; full list of members |
22 April 2008 | Secretary appointed mr prakash shah |
21 April 2008 | Appointment terminated director meera shah |
21 April 2008 | Appointment terminated secretary meera shah |
21 April 2008 | Appointment terminated secretary meera shah |
21 April 2008 | Appointment terminated director daksha shah |
21 April 2008 | Appointment terminated director meera shah |
21 April 2008 | Appointment terminated director daksha shah |
28 November 2007 | Total exemption small company accounts made up to 31 May 2006 |
28 November 2007 | Total exemption small company accounts made up to 31 May 2006 |
20 April 2007 | Return made up to 09/03/07; full list of members |
20 April 2007 | Return made up to 09/03/07; full list of members |
30 October 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 |
30 October 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 |
7 June 2006 | Location of register of members |
7 June 2006 | Location of debenture register |
7 June 2006 | Registered office changed on 07/06/06 from: 447 kenton road harrow middlesex HA3 oxy |
7 June 2006 | Location of register of members |
7 June 2006 | Location of debenture register |
7 June 2006 | Registered office changed on 07/06/06 from: 447 kenton road harrow middlesex HA3 oxy |
7 June 2006 | Return made up to 09/03/06; full list of members |
7 June 2006 | Return made up to 09/03/06; full list of members |
16 July 2005 | Particulars of mortgage/charge |
16 July 2005 | Particulars of mortgage/charge |
24 June 2005 | New director appointed |
24 June 2005 | New director appointed |
24 June 2005 | New director appointed |
24 June 2005 | New director appointed |
14 June 2005 | New director appointed |
14 June 2005 | New director appointed |
13 June 2005 | New secretary appointed;new director appointed |
13 June 2005 | New secretary appointed;new director appointed |
15 March 2005 | Director resigned |
15 March 2005 | Director resigned |
15 March 2005 | Secretary resigned |
15 March 2005 | Secretary resigned |
9 March 2005 | Incorporation |
9 March 2005 | Incorporation |