Total Documents | 91 |
---|
Total Pages | 468 |
---|
26 January 2024 | Confirmation statement made on 21 January 2024 with no updates |
---|---|
24 August 2023 | Micro company accounts made up to 31 December 2022 |
23 January 2023 | Confirmation statement made on 21 January 2023 with updates |
14 July 2022 | Micro company accounts made up to 31 December 2021 |
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 |
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 |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates |
28 July 2021 | Micro company accounts made up to 31 December 2020 |
25 January 2021 | Confirmation statement made on 21 January 2021 with no updates |
31 March 2020 | Micro company accounts made up to 31 December 2019 |
22 January 2020 | Confirmation statement made on 21 January 2020 with no updates |
12 October 2019 | Satisfaction of charge 1 in full |
12 October 2019 | Satisfaction of charge 2 in full |
7 October 2019 | Registration of charge 071324310003, created on 27 September 2019 |
7 October 2019 | Registration of charge 071324310004, created on 27 September 2019 |
17 July 2019 | Micro company accounts made up to 31 December 2018 |
6 February 2019 | Cessation of Nilesh Raj Patel as a person with significant control on 5 February 2019 |
6 February 2019 | Cessation of Jesal Raj Patel as a person with significant control on 5 February 2019 |
6 February 2019 | Cessation of Vishal Shailesh Patel as a person with significant control on 5 February 2019 |
6 February 2019 | Cessation of Priyen Shailesh Patel as a person with significant control on 5 February 2019 |
6 February 2019 | Notification of a person with significant control statement |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates |
4 July 2018 | Total exemption full accounts made up to 31 December 2017 |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates |
6 November 2017 | Director's details changed for Mr Jesal Raj Patel on 6 November 2017 |
6 November 2017 | Secretary's details changed for Jesal Raj Patel on 6 November 2017 |
6 November 2017 | Director's details changed for Mr Jesal Raj Patel on 6 November 2017 |
6 November 2017 | Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 |
6 November 2017 | Secretary's details changed for Jesal Raj Patel on 6 November 2017 |
6 November 2017 | Director's details changed for Mr Vishal 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 |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates |
23 January 2017 | Confirmation statement made on 21 January 2017 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 |
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
25 August 2015 | Total exemption small company accounts made up to 30 December 2014 |
25 August 2015 | Total exemption small company accounts made up to 30 December 2014 |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 |
9 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders |
9 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders |
23 August 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 |
23 August 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 |
6 July 2010 | Particulars of a mortgage or charge / charge no: 2 |
6 July 2010 | Particulars of a mortgage or charge / charge no: 2 |
18 June 2010 | Particulars of a mortgage or charge / charge no: 1 |
18 June 2010 | Particulars of a mortgage or charge / charge no: 1 |
9 June 2010 | Appointment of Mr Jesal Raj Patel as a director |
9 June 2010 | Appointment of Jesal Raj Patel as a secretary |
9 June 2010 | Appointment of Mr Jesal Raj Patel as a director |
9 June 2010 | Appointment of Vishal Shailesh Patel as a director |
9 June 2010 | Termination of appointment of Krishna Patel as a director |
9 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
9 June 2010 | Termination of appointment of Anita Patel as a director |
9 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
9 June 2010 | Termination of appointment of Krishna Patel as a secretary |
9 June 2010 | Termination of appointment of Anita Patel as a director |
9 June 2010 | Appointment of Vishal Shailesh Patel as a director |
9 June 2010 | Appointment of Jesal Raj Patel as a secretary |
9 June 2010 | Termination of appointment of Krishna Patel as a secretary |
9 June 2010 | Termination of appointment of Krishna Patel as a director |
24 March 2010 | Appointment of Krishna Rajendra Patel as a director |
24 March 2010 | Appointment of Mrs Anita Shailesh Patel as a director |
24 March 2010 | Appointment of Krishna Rajendra Patel as a secretary |
24 March 2010 | Appointment of Krishna Rajendra Patel as a secretary |
24 March 2010 | Appointment of Mrs Anita Shailesh Patel as a director |
24 March 2010 | Appointment of Krishna Rajendra Patel as a director |
15 March 2010 | Termination of appointment of Barbara Kahan as a director |
15 March 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 15 March 2010 |
15 March 2010 | Termination of appointment of Barbara Kahan as a director |
15 March 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 15 March 2010 |
21 January 2010 | Incorporation
|
21 January 2010 | Incorporation
|
21 January 2010 | Incorporation
|