Total Documents | 93 |
---|
Total Pages | 898 |
---|
27 October 2023 | Confirmation statement made on 4 October 2023 with updates |
---|---|
1 August 2023 | Micro company accounts made up to 31 January 2023 |
13 July 2023 | Satisfaction of charge 068548280008 in full |
21 November 2022 | Satisfaction of charge 5 in full |
21 November 2022 | Satisfaction of charge 068548280007 in full |
21 November 2022 | Satisfaction of charge 068548280006 in full |
21 November 2022 | Satisfaction of charge 4 in full |
4 October 2022 | Confirmation statement made on 4 October 2022 with updates |
21 September 2022 | Micro company accounts made up to 31 January 2022 |
18 February 2022 | Satisfaction of charge 068548280010 in full |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates |
25 August 2021 | Micro company accounts made up to 31 January 2021 |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates |
14 December 2020 | Appointment of Mr Harjinder Singh Rai as a secretary on 17 April 2020 |
14 December 2020 | Cessation of Mandeep Singh as a person with significant control on 16 April 2020 |
14 December 2020 | Termination of appointment of Mandeep Singh as a secretary on 16 April 2020 |
30 July 2020 | Micro company accounts made up to 31 January 2020 |
9 July 2020 | Registration of charge 068548280014, created on 6 July 2020 |
8 July 2020 | Registration of charge 068548280013, created on 6 July 2020 |
5 April 2020 | Confirmation statement made on 21 March 2020 with no updates |
16 December 2019 | Satisfaction of charge 068548280009 in full |
16 December 2019 | Satisfaction of charge 068548280011 in full |
18 November 2019 | Satisfaction of charge 068548280012 in full |
4 September 2019 | Micro company accounts made up to 31 January 2019 |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates |
20 December 2018 | Registration of charge 068548280012, created on 12 December 2018 |
10 July 2018 | Micro company accounts made up to 31 January 2018 |
23 April 2018 | Confirmation statement made on 21 March 2018 with no updates |
19 July 2017 | Total exemption full accounts made up to 31 January 2017 |
19 July 2017 | Total exemption full accounts made up to 31 January 2017 |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates |
15 March 2017 | Registration of charge 068548280011, created on 8 March 2017 |
15 March 2017 | Registration of charge 068548280011, created on 8 March 2017 |
24 May 2016 | Total exemption small company accounts made up to 31 January 2016 |
24 May 2016 | Total exemption small company accounts made up to 31 January 2016 |
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
16 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
24 July 2014 | Registration of charge 068548280010, created on 18 July 2014 |
24 July 2014 | Registration of charge 068548280010, created on 18 July 2014 |
3 July 2014 | Registration of charge 068548280009, created on 26 June 2014 |
3 July 2014 | Registration of charge 068548280009, created on 26 June 2014 |
1 July 2014 | Registration of charge 068548280008 |
1 July 2014 | Registration of charge 068548280008 |
27 June 2014 | Satisfaction of charge 1 in full |
27 June 2014 | Satisfaction of charge 1 in full |
28 May 2014 | Total exemption small company accounts made up to 31 January 2014 |
28 May 2014 | Total exemption small company accounts made up to 31 January 2014 |
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
26 November 2013 | Registration of charge 068548280006 |
26 November 2013 | Registration of charge 068548280007 |
26 November 2013 | Registration of charge 068548280007 |
26 November 2013 | Registration of charge 068548280006 |
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 |
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
28 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders |
28 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders |
17 January 2012 | Particulars of a mortgage or charge / charge no: 5 |
17 January 2012 | Particulars of a mortgage or charge / charge no: 5 |
17 January 2012 | Particulars of a mortgage or charge / charge no: 4 |
17 January 2012 | Particulars of a mortgage or charge / charge no: 4 |
6 July 2011 | Total exemption small company accounts made up to 31 January 2011 |
6 July 2011 | Total exemption small company accounts made up to 31 January 2011 |
21 April 2011 | Registered office address changed from 21 Brookfield Avenue Loughborough Leicestershire LE11 3LN United Kingdom on 21 April 2011 |
21 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders |
21 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders |
21 April 2011 | Registered office address changed from 21 Brookfield Avenue Loughborough Leicestershire LE11 3LN United Kingdom on 21 April 2011 |
17 September 2010 | Total exemption small company accounts made up to 31 January 2010 |
17 September 2010 | Total exemption small company accounts made up to 31 January 2010 |
11 August 2010 | Previous accounting period shortened from 31 March 2010 to 31 January 2010 |
11 August 2010 | Previous accounting period shortened from 31 March 2010 to 31 January 2010 |
27 May 2010 | Particulars of a mortgage or charge / charge no: 3 |
27 May 2010 | Particulars of a mortgage or charge / charge no: 3 |
10 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders |
10 May 2010 | Director's details changed for Gurbinder Singh Samra on 7 March 2010 |
10 May 2010 | Director's details changed for Gurbinder Singh Samra on 7 March 2010 |
10 May 2010 | Director's details changed for Gurbinder Singh Samra on 7 March 2010 |
10 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders |
15 August 2009 | Particulars of a mortgage or charge / charge no: 2 |
15 August 2009 | Particulars of a mortgage or charge / charge no: 2 |
21 July 2009 | Particulars of a mortgage or charge / charge no: 1 |
21 July 2009 | Particulars of a mortgage or charge / charge no: 1 |
21 March 2009 | Incorporation |
21 March 2009 | Incorporation |