Total Documents | 67 |
---|
Total Pages | 196 |
---|
5 December 2020 | Confirmation statement made on 2 December 2020 with no updates |
---|---|
9 November 2020 | Total exemption full accounts made up to 31 March 2020 |
27 January 2020 | Registered office address changed from 5th Floor 63 Croydon Road Penge London SE20 7TS to 21 Top Park Beckenham BR3 6RU on 27 January 2020 |
9 December 2019 | Confirmation statement made on 2 December 2019 with no updates |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 |
6 December 2018 | Confirmation statement made on 2 December 2018 with no updates |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 |
11 December 2017 | Confirmation statement made on 2 December 2017 with no updates |
11 December 2017 | Confirmation statement made on 2 December 2017 with no updates |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
14 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
22 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
19 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
3 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
3 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
3 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
16 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders |
16 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders |
16 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders |
17 December 2010 | Secretary's details changed for Minal Ajay Ganatra on 1 December 2010 |
17 December 2010 | Secretary's details changed for Minal Ajay Ganatra on 1 December 2010 |
17 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders |
17 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders |
17 December 2010 | Director's details changed for Ajay Ramniklal Ganatra on 1 December 2010 |
17 December 2010 | Secretary's details changed for Minal Ajay Ganatra on 1 December 2010 |
17 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders |
17 December 2010 | Director's details changed for Ajay Ramniklal Ganatra on 1 December 2010 |
17 December 2010 | Director's details changed for Ajay Ramniklal Ganatra on 1 December 2010 |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 |
14 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders |
14 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders |
14 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders |
21 January 2009 | Director appointed ajay ramniklal ganatra |
21 January 2009 | Director appointed ajay ramniklal ganatra |
13 January 2009 | Secretary appointed minal ajay ganatra |
13 January 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 |
13 January 2009 | Ad 08/01/09\gbp si 99@1=99\gbp ic 1/100\ |
13 January 2009 | Secretary appointed minal ajay ganatra |
13 January 2009 | Registered office changed on 13/01/2009 from 5TH floor 63 croydon rd london SE20 7TS |
13 January 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 |
13 January 2009 | Ad 08/01/09\gbp si 99@1=99\gbp ic 1/100\ |
13 January 2009 | Registered office changed on 13/01/2009 from 5TH floor 63 croydon rd london SE20 7TS |
3 December 2008 | Appointment terminated director yomtov jacobs |
3 December 2008 | Appointment terminated director yomtov jacobs |
2 December 2008 | Incorporation |
2 December 2008 | Incorporation |