Total Documents | 94 |
---|
Total Pages | 300 |
---|
17 April 2020 | Total exemption full accounts made up to 30 June 2019 |
---|---|
12 February 2020 | Confirmation statement made on 30 January 2020 with no updates |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 |
13 February 2019 | Confirmation statement made on 30 January 2019 with no updates |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 |
30 January 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
26 January 2016 | Registered office address changed from Albion Court 18-20 Frederick Street Birmingham B1 3HE to The Office, 1st Floor 14 Beechnut Lane Solihull West Midlands B91 2NN on 26 January 2016 |
26 January 2016 | Registered office address changed from Albion Court 18-20 Frederick Street Birmingham B1 3HE to The Office, 1st Floor 14 Beechnut Lane Solihull West Midlands B91 2NN on 26 January 2016 |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
14 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
17 February 2014 | Registered office address changed from First Floor the Town House 727 Warwick Road Solihull West Midlands B91 3DA on 17 February 2014 |
17 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Registered office address changed from First Floor the Town House 727 Warwick Road Solihull West Midlands B91 3DA on 17 February 2014 |
17 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
12 November 2013 | Termination of appointment of Kulminder Cheshire as a secretary |
12 November 2013 | Termination of appointment of Kulminder Cheshire as a secretary |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders |
4 July 2012 | Total exemption small company accounts made up to 30 June 2011 |
4 July 2012 | Total exemption small company accounts made up to 30 June 2011 |
17 April 2012 | Director's details changed for Mr Hreesh Kenth on 9 January 2012 |
17 April 2012 | Director's details changed for Mr Hreesh Kenth on 9 January 2012 |
17 April 2012 | Annual return made up to 30 January 2012 with a full list of shareholders |
17 April 2012 | Secretary's details changed for Ms Kulminder Cheshire on 9 January 2012 |
17 April 2012 | Secretary's details changed for Ms Kulminder Cheshire on 9 January 2012 |
17 April 2012 | Director's details changed for Mr Hreesh Kenth on 9 January 2012 |
17 April 2012 | Annual return made up to 30 January 2012 with a full list of shareholders |
17 April 2012 | Secretary's details changed for Ms Kulminder Cheshire on 9 January 2012 |
19 July 2011 | Total exemption small company accounts made up to 30 June 2010 |
19 July 2011 | Total exemption small company accounts made up to 30 June 2010 |
19 May 2011 | Registered office address changed from 3Rd Floor 104-106 Colmore Row Birmingham B3 3AG on 19 May 2011 |
19 May 2011 | Registered office address changed from 3Rd Floor 104-106 Colmore Row Birmingham B3 3AG on 19 May 2011 |
14 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders |
14 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders |
5 July 2010 | Total exemption small company accounts made up to 30 June 2009 |
5 July 2010 | Total exemption small company accounts made up to 30 June 2009 |
10 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders |
10 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 |
12 February 2009 | Return made up to 30/01/09; full list of members |
12 February 2009 | Return made up to 30/01/09; full list of members |
13 November 2008 | Particulars of a mortgage or charge / charge no: 3 |
13 November 2008 | Particulars of a mortgage or charge / charge no: 3 |
4 November 2008 | Registered office changed on 04/11/2008 from first floor, metropole court 98-104 constitution hill birmingham B19 3JT |
4 November 2008 | Registered office changed on 04/11/2008 from first floor, metropole court 98-104 constitution hill birmingham B19 3JT |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
25 September 2008 | Appointment terminated director gurpal showker |
25 September 2008 | Appointment terminated director gurpal showker |
2 September 2008 | Secretary appointed kulminder cheshire |
2 September 2008 | Secretary appointed kulminder cheshire |
2 September 2008 | Appointment terminated secretary hreesh kenth |
2 September 2008 | Appointment terminated secretary hreesh kenth |
20 February 2008 | Return made up to 30/01/08; full list of members |
20 February 2008 | Return made up to 30/01/08; full list of members |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 |
10 March 2007 | Return made up to 30/01/07; full list of members |
10 March 2007 | Return made up to 30/01/07; full list of members |
29 April 2006 | Particulars of mortgage/charge |
29 April 2006 | Particulars of mortgage/charge |
28 April 2006 | Particulars of mortgage/charge |
28 April 2006 | Particulars of mortgage/charge |
22 March 2006 | Ad 28/02/06--------- £ si 1@1=1 £ ic 1/2 |
22 March 2006 | Ad 28/02/06--------- £ si 1@1=1 £ ic 1/2 |
10 March 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 |
10 March 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 |
8 February 2006 | New director appointed |
8 February 2006 | Director resigned |
8 February 2006 | New director appointed |
8 February 2006 | Secretary resigned |
8 February 2006 | New secretary appointed |
8 February 2006 | Director resigned |
8 February 2006 | New director appointed |
8 February 2006 | Secretary resigned |
8 February 2006 | New director appointed |
8 February 2006 | New secretary appointed |
30 January 2006 | Incorporation |
30 January 2006 | Incorporation |