Total Documents | 107 |
---|
Total Pages | 336 |
---|
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates |
---|---|
10 July 2020 | Total exemption full accounts made up to 31 December 2019 |
23 June 2020 | Secretary's details changed for Mrs Ramaben Varsani on 23 June 2020 |
23 June 2020 | Change of details for Mr Navinchandra Vasani as a person with significant control on 23 June 2020 |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates |
24 May 2019 | Total exemption full accounts made up to 31 December 2018 |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates |
28 March 2018 | Total exemption full accounts made up to 31 December 2017 |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates |
2 February 2017 | Termination of appointment of Ramaben Varsani as a director on 1 February 2017 |
2 February 2017 | Appointment of Mrs Ramaben Varsani as a secretary on 1 February 2017 |
2 February 2017 | Termination of appointment of Navinchandra Varsani as a secretary on 1 February 2017 |
2 February 2017 | Termination of appointment of Ramaben Varsani as a director on 1 February 2017 |
2 February 2017 | Termination of appointment of Navinchandra Varsani as a secretary on 1 February 2017 |
2 February 2017 | Appointment of Mrs Ramaben Varsani as a secretary on 1 February 2017 |
9 November 2016 | Director's details changed for Mrs Ramaben Varsani on 27 October 2016 |
9 November 2016 | Director's details changed for Mr Navinchandra Varsani on 27 October 2016 |
9 November 2016 | Director's details changed for Mr Navinchandra Varsani on 27 October 2016 |
9 November 2016 | Director's details changed for Mrs Ramaben Varsani on 27 October 2016 |
7 June 2016 | Appointment of Mrs Ramaben Varsani as a director on 1 June 2016 |
7 June 2016 | Appointment of Mrs Ramaben Varsani as a director on 1 June 2016 |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 |
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Termination of appointment of Hasmukhlal Liladar Parmar as a director on 28 February 2015 |
6 March 2015 | Termination of appointment of Hasmukhlal Liladar Parmar as a director on 28 February 2015 |
16 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 |
17 June 2013 | Director's details changed for Mr Navinchandra Varsani on 1 June 2013 |
17 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders |
17 June 2013 | Director's details changed for Mr Navinchandra Varsani on 1 June 2013 |
17 June 2013 | Director's details changed for Mr Hasmukhlal Liladar Parmar on 1 June 2013 |
17 June 2013 | Director's details changed for Mr Hasmukhlal Liladar Parmar on 1 June 2013 |
17 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders |
17 June 2013 | Director's details changed for Mr Hasmukhlal Liladar Parmar on 1 June 2013 |
17 June 2013 | Director's details changed for Mr Navinchandra Varsani on 1 June 2013 |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 |
18 October 2012 | Registered office address changed from Unit 4 Clive Way Colonial Way Watford Hertfordshire WD24 4PX Uk on 18 October 2012 |
18 October 2012 | Registered office address changed from Unit 4 Clive Way Colonial Way Watford Hertfordshire WD24 4PX Uk on 18 October 2012 |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 |
20 April 2012 | Appointment of Mr Navinchandra Varsani as a secretary |
20 April 2012 | Appointment of Mr Navinchandra Varsani as a secretary |
21 December 2011 | Termination of appointment of Rajesh Radia as a director |
21 December 2011 | Termination of appointment of Rajesh Radia as a secretary |
21 December 2011 | Termination of appointment of Rajesh Radia as a director |
21 December 2011 | Termination of appointment of Rajesh Radia as a secretary |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders |
6 March 2011 | Appointment of Mr Hasmukh Parmar as a director |
6 March 2011 | Appointment of Mr Navinvhandra Varsani as a director |
6 March 2011 | Appointment of Mr Hasmukh Parmar as a director |
6 March 2011 | Appointment of Mr Navinvhandra Varsani as a director |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 |
17 September 2010 | Director's details changed for Tomasz Kielbasa on 1 January 2010 |
17 September 2010 | Director's details changed for Mr Przemyslaw Marcin Oleniacz on 1 January 2010 |
17 September 2010 | Director's details changed for Tomasz Kielbasa on 1 January 2010 |
17 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders |
17 September 2010 | Director's details changed for Mr Przemyslaw Marcin Oleniacz on 1 January 2010 |
17 September 2010 | Director's details changed for Mr Przemyslaw Marcin Oleniacz on 1 January 2010 |
17 September 2010 | Director's details changed for Tomasz Kielbasa on 1 January 2010 |
17 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders |
14 September 2010 | Termination of appointment of Tomasz Kielbasa as a director |
14 September 2010 | Termination of appointment of Przemyslaw Oleniacz as a director |
14 September 2010 | Termination of appointment of Tomasz Kielbasa as a director |
14 September 2010 | Termination of appointment of Przemyslaw Oleniacz as a director |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 |
16 September 2009 | Location of register of members |
16 September 2009 | Registered office changed on 16/09/2009 from unit 4 clive way colonial way watford hertfordshire WD24 4PX |
16 September 2009 | Return made up to 22/08/09; full list of members |
16 September 2009 | Return made up to 22/08/09; full list of members |
16 September 2009 | Location of register of members |
16 September 2009 | Registered office changed on 16/09/2009 from unit 4 clive way colonial way watford hertfordshire WD24 4PX |
13 October 2008 | Return made up to 22/08/08; full list of members |
13 October 2008 | Return made up to 22/08/08; full list of members |
6 June 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 |
6 June 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 |
17 October 2007 | Return made up to 22/08/07; full list of members
|
17 October 2007 | Return made up to 22/08/07; full list of members
|
21 August 2007 | Registered office changed on 21/08/07 from: 1 doughty street london WC1N 2PH |
21 August 2007 | Registered office changed on 21/08/07 from: 1 doughty street london WC1N 2PH |
20 March 2007 | Secretary resigned |
20 March 2007 | Secretary resigned |
20 March 2007 | New secretary appointed |
20 March 2007 | New secretary appointed |
22 August 2006 | Incorporation |
22 August 2006 | Incorporation |