Total Documents | 96 |
---|
Total Pages | 461 |
---|
8 November 2023 | Confirmation statement made on 8 November 2023 with no updates |
---|---|
6 September 2023 | Registration of charge 070692950003, created on 5 September 2023 |
6 September 2023 | Registration of charge 070692950004, created on 5 September 2023 |
6 September 2023 | Registration of charge 070692950002, created on 5 September 2023 |
16 August 2023 | Micro company accounts made up to 31 December 2022 |
31 March 2023 | Satisfaction of charge 070692950001 in full |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates |
27 September 2022 | Micro company accounts made up to 31 December 2021 |
1 April 2022 | Registered office address changed from 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to Unit 1, Prideview Place Church Road Stanmore, Middlesex HA7 4AA on 1 April 2022 |
1 April 2022 | Registered office address changed from Unit 1, Prideview Place Church Road Stanmore, Middlesex HA7 4AA United Kingdom to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022 |
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates |
14 June 2021 | Micro company accounts made up to 31 December 2020 |
22 December 2020 | Confirmation statement made on 8 November 2020 with no updates |
27 August 2020 | Director's details changed for Mr Nilesh Raj Patel on 1 August 2020 |
5 August 2020 | Micro company accounts made up to 31 December 2019 |
13 November 2019 | Confirmation statement made on 8 November 2019 with no updates |
2 October 2019 | Micro company accounts made up to 31 December 2018 |
8 November 2018 | Confirmation statement made on 8 November 2018 with no updates |
6 August 2018 | Micro company accounts made up to 31 December 2017 |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates |
6 November 2017 | Director's details changed for Mr Nilesh Raj Patel on 6 November 2017 |
6 November 2017 | Director's details changed for Mr Nilesh Raj Patel on 6 November 2017 |
6 November 2017 | Director's details changed for Mr Priyen Shailesh Patel on 6 November 2017 |
6 November 2017 | Director's details changed for Mr Priyen Shailesh Patel on 6 November 2017 |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 |
16 November 2016 | Confirmation statement made on 8 November 2016 with updates |
16 November 2016 | Confirmation statement made on 8 November 2016 with updates |
22 July 2016 | Total exemption small company accounts made up to 30 December 2015 |
22 July 2016 | Total exemption small company accounts made up to 30 December 2015 |
15 July 2016 | Registration of charge 070692950001, created on 14 July 2016 |
15 July 2016 | Registration of charge 070692950001, created on 14 July 2016 |
13 June 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 |
13 June 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 |
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
8 November 2013 | Director's details changed for Mr Nilesh Raj Patel on 8 November 2013 |
8 November 2013 | Director's details changed for Mr Nilesh Raj Patel on 8 November 2013 |
8 November 2013 | Director's details changed for Mr Nilesh Raj Patel on 8 November 2013 |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 |
13 December 2012 | Total exemption small company accounts made up to 30 September 2011 |
13 December 2012 | Total exemption small company accounts made up to 30 September 2011 |
5 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders |
5 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders |
5 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders |
17 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 |
17 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 |
30 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders |
30 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders |
30 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 |
15 March 2011 | Appointment of Mr Priyen Shailesh Patel as a director |
15 March 2011 | Appointment of Mr Priyen Shailesh Patel as a director |
15 March 2011 | Appointment of Mr Nilesh Raj Patel as a director |
15 March 2011 | Termination of appointment of Anita Patel as a director |
15 March 2011 | Termination of appointment of Anita Patel as a director |
15 March 2011 | Termination of appointment of Krishna Patel as a secretary |
15 March 2011 | Termination of appointment of Krishna Patel as a secretary |
15 March 2011 | Termination of appointment of Krishna Patel as a director |
15 March 2011 | Termination of appointment of Krishna Patel as a director |
15 March 2011 | Appointment of Mr Nilesh Raj Patel as a director |
9 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
9 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
9 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
24 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders |
24 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders |
24 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders |
24 August 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 |
24 August 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 |
16 February 2010 | Appointment of Mrs Anita Shailesh Patel as a director |
16 February 2010 | Appointment of Krishna Rajendra Patel as a secretary |
16 February 2010 | Appointment of Krishna Rajendra Patel as a secretary |
16 February 2010 | Appointment of Mrs Anita Shailesh Patel as a director |
16 February 2010 | Appointment of Krishna Rajendra Patel as a director |
16 February 2010 | Appointment of Krishna Rajendra Patel as a director |
9 February 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9 February 2010 |
9 February 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9 February 2010 |
9 February 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9 February 2010 |
9 February 2010 | Termination of appointment of Barbara Kahan as a director |
9 February 2010 | Termination of appointment of Barbara Kahan as a director |
8 November 2009 | Incorporation
|
8 November 2009 | Incorporation
|
8 November 2009 | Incorporation
|