Total Documents | 70 |
---|
Total Pages | 327 |
---|
25 November 2020 | Total exemption full accounts made up to 31 May 2020 |
---|---|
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 |
9 October 2019 | Confirmation statement made on 7 October 2019 with updates |
1 May 2019 | Appointment of Mr Imran Farouk Kasmani as a director on 1 January 2019 |
1 May 2019 | Termination of appointment of Farouk Alimahomed Kasmani as a director on 30 April 2019 |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 |
9 October 2018 | Confirmation statement made on 7 October 2018 with updates |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 |
31 October 2017 | Confirmation statement made on 7 October 2017 with updates |
31 October 2017 | Confirmation statement made on 7 October 2017 with updates |
19 October 2017 | Registered office address changed from Knyvet House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA England to Rourke House Watermans Business Park Kingsbury Crescent Staines-upon-Thames TW18 3BA on 19 October 2017 |
19 October 2017 | Registered office address changed from Knyvet House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA England to Rourke House Watermans Business Park Kingsbury Crescent Staines-upon-Thames TW18 3BA on 19 October 2017 |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
25 October 2016 | Confirmation statement made on 7 October 2016 with updates |
25 October 2016 | Confirmation statement made on 7 October 2016 with updates |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
2 February 2016 | Registered office address changed from Team Spirits 1 Delta Way Egham Surrey TW20 8RX to Knyvet House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA on 2 February 2016 |
2 February 2016 | Registered office address changed from Team Spirits 1 Delta Way Egham Surrey TW20 8RX to Knyvet House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA on 2 February 2016 |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Termination of appointment of Walter Ward as a secretary on 1 October 2015 |
7 October 2015 | Termination of appointment of Walter Ward as a secretary on 1 October 2015 |
7 October 2015 | Termination of appointment of Walter Ward as a secretary on 1 October 2015 |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Termination of appointment of Walter Ward as a secretary on 1 October 2015 |
27 July 2015 | Appointment of Miss Shazia Arif as a director on 27 July 2015 |
27 July 2015 | Appointment of Mr Farouk Alimahomed Kasmani as a director on 27 July 2015 |
27 July 2015 | Appointment of Mr Farouk Alimahomed Kasmani as a director on 27 July 2015 |
27 July 2015 | Registered office address changed from 19 Reading Road Pangbourne Berkshire RG8 7LR to Team Spirits 1 Delta Way Egham Surrey TW20 8RX on 27 July 2015 |
27 July 2015 | Appointment of Miss Shazia Arif as a director on 27 July 2015 |
27 July 2015 | Registered office address changed from 19 Reading Road Pangbourne Berkshire RG8 7LR to Team Spirits 1 Delta Way Egham Surrey TW20 8RX on 27 July 2015 |
1 July 2015 | Sub-division of shares on 1 June 2015 |
1 July 2015 | Sub-division of shares on 1 June 2015 |
1 July 2015 | Change of share class name or designation |
1 July 2015 | Resolutions
|
1 July 2015 | Change of share class name or designation |
1 July 2015 | Sub-division of shares on 1 June 2015 |
29 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
27 December 2014 | Total exemption small company accounts made up to 31 May 2014 |
27 December 2014 | Total exemption small company accounts made up to 31 May 2014 |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
27 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
25 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders |
25 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders |
19 October 2012 | Previous accounting period extended from 31 January 2012 to 31 May 2012 |
19 October 2012 | Previous accounting period extended from 31 January 2012 to 31 May 2012 |
8 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders |
8 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders |
20 November 2011 | Total exemption small company accounts made up to 31 January 2011 |
20 November 2011 | Total exemption small company accounts made up to 31 January 2011 |
18 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders |
18 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders |
21 May 2010 | Particulars of a mortgage or charge / charge no: 1 |
21 May 2010 | Particulars of a mortgage or charge / charge no: 1 |
22 March 2010 | Appointment of Walter Ward as a secretary |
22 March 2010 | Appointment of Walter Ward as a secretary |
18 March 2010 | Appointment of Rita Ann Ward as a director |
18 March 2010 | Appointment of Rita Ann Ward as a director |
26 January 2010 | Termination of appointment of Barbara Kahan as a director |
26 January 2010 | Termination of appointment of Barbara Kahan as a director |
20 January 2010 | Incorporation
|
20 January 2010 | Incorporation
|
20 January 2010 | Incorporation
|