Total Documents | 91 |
---|
Total Pages | 431 |
---|
9 August 2023 | Total exemption full accounts made up to 28 February 2023 |
---|---|
31 January 2023 | Confirmation statement made on 29 January 2023 with updates |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 |
2 February 2022 | Confirmation statement made on 29 January 2022 with updates |
17 November 2021 | Total exemption full accounts made up to 28 February 2021 |
29 January 2021 | Confirmation statement made on 29 January 2021 with updates |
13 October 2020 | Total exemption full accounts made up to 29 February 2020 |
29 January 2020 | Confirmation statement made on 29 January 2020 with updates |
21 August 2019 | Total exemption full accounts made up to 28 February 2019 |
11 February 2019 | Confirmation statement made on 7 February 2019 with updates |
3 October 2018 | Total exemption full accounts made up to 28 February 2018 |
16 May 2018 | Compulsory strike-off action has been discontinued |
15 May 2018 | Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD to C/O Oakbridge Accountancy Wellington House Starley Way Solihull West Midlands B37 7HB on 15 May 2018 |
15 May 2018 | Confirmation statement made on 7 February 2018 with updates |
8 May 2018 | First Gazette notice for compulsory strike-off |
13 July 2017 | Total exemption full accounts made up to 28 February 2017 |
13 July 2017 | Total exemption full accounts made up to 28 February 2017 |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates |
23 August 2016 | Total exemption small company accounts made up to 29 February 2016 |
23 August 2016 | Total exemption small company accounts made up to 29 February 2016 |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 |
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders |
25 October 2012 | Total exemption small company accounts made up to 29 February 2012 |
25 October 2012 | Total exemption small company accounts made up to 29 February 2012 |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders |
18 November 2010 | Registered office address changed from Desai & Co Accountants 280 Foleshill Road Coventry West Midland CV6 5AH on 18 November 2010 |
18 November 2010 | Registered office address changed from Desai & Co Accountants 280 Foleshill Road Coventry West Midland CV6 5AH on 18 November 2010 |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders |
11 February 2010 | Director's details changed for Manjit Singh Dhanda on 11 February 2010 |
11 February 2010 | Director's details changed for Manjit Singh Dhanda on 11 February 2010 |
30 October 2009 | Total exemption full accounts made up to 28 February 2009 |
30 October 2009 | Total exemption full accounts made up to 28 February 2009 |
12 March 2009 | Total exemption small company accounts made up to 29 February 2008 |
12 March 2009 | Total exemption small company accounts made up to 29 February 2008 |
10 February 2009 | Return made up to 07/02/09; full list of members |
10 February 2009 | Registered office changed on 10/02/2009 from 280 desai & co accountants 280 foleshill road coventry west midland CV6 5AH |
10 February 2009 | Return made up to 07/02/09; full list of members |
10 February 2009 | Registered office changed on 10/02/2009 from 280 desai & co accountants 280 foleshill road coventry west midland CV6 5AH |
3 April 2008 | Return made up to 07/02/08; full list of members |
3 April 2008 | Return made up to 07/02/08; full list of members |
2 April 2008 | Registered office changed on 02/04/2008 from 55 lythalls lane foleshill coventry west midland CV6 6FN |
2 April 2008 | Registered office changed on 02/04/2008 from 55 lythalls lane foleshill coventry west midland CV6 6FN |
26 February 2008 | Amended accounts made up to 28 February 2007 |
26 February 2008 | Amended accounts made up to 28 February 2007 |
14 January 2008 | Total exemption full accounts made up to 28 February 2007 |
14 January 2008 | Total exemption full accounts made up to 28 February 2007 |
23 October 2007 | Registered office changed on 23/10/07 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH |
23 October 2007 | Registered office changed on 23/10/07 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH |
27 April 2007 | Return made up to 07/02/07; full list of members |
27 April 2007 | Return made up to 07/02/07; full list of members |
16 March 2006 | Registered office changed on 16/03/06 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH |
16 March 2006 | New director appointed |
16 March 2006 | New director appointed |
16 March 2006 | Registered office changed on 16/03/06 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH |
9 March 2006 | Ad 28/02/06--------- £ si 2@1=2 £ ic 2/4 |
9 March 2006 | Ad 28/02/06--------- £ si 2@1=2 £ ic 2/4 |
9 March 2006 | New secretary appointed |
9 March 2006 | New secretary appointed |
14 February 2006 | Secretary resigned |
14 February 2006 | Director resigned |
14 February 2006 | Director resigned |
14 February 2006 | Secretary resigned |
7 February 2006 | Incorporation |
7 February 2006 | Incorporation |