Total Documents | 63 |
---|
Total Pages | 511 |
---|
3 January 2024 | Total exemption full accounts made up to 30 April 2023 |
---|---|
20 February 2023 | Confirmation statement made on 25 January 2023 with updates |
11 January 2023 | Registration of charge 071352260004, created on 22 December 2022 |
8 January 2023 | Total exemption full accounts made up to 30 April 2022 |
3 January 2023 | Registration of charge 071352260003, created on 21 December 2022 |
8 February 2022 | Confirmation statement made on 25 January 2022 with updates |
19 November 2021 | Total exemption full accounts made up to 30 April 2021 |
12 February 2021 | Confirmation statement made on 25 January 2021 with updates |
20 December 2020 | Total exemption full accounts made up to 30 April 2020 |
14 May 2020 | Registration of charge 071352260002, created on 14 May 2020 |
27 January 2020 | Confirmation statement made on 25 January 2020 with updates |
12 December 2019 | Total exemption full accounts made up to 30 April 2019 |
6 October 2019 | Previous accounting period extended from 31 January 2019 to 30 April 2019 |
26 March 2019 | Director's details changed for Mr Steven Singh on 13 January 2019 |
26 March 2019 | Change of details for Mr Steven Singh as a person with significant control on 13 January 2019 |
26 March 2019 | Confirmation statement made on 25 January 2019 with updates |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 |
26 February 2018 | Confirmation statement made on 25 January 2018 with updates |
26 February 2018 | Notification of John Michael Pounds as a person with significant control on 1 July 2016 |
25 August 2017 | Total exemption full accounts made up to 31 January 2017 |
25 August 2017 | Total exemption full accounts made up to 31 January 2017 |
22 March 2017 | Confirmation statement made on 25 January 2017 with updates |
22 March 2017 | Confirmation statement made on 25 January 2017 with updates |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
29 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
12 August 2014 | Total exemption small company accounts made up to 31 January 2014 |
12 August 2014 | Total exemption small company accounts made up to 31 January 2014 |
29 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
27 August 2013 | Total exemption small company accounts made up to 31 January 2013 |
27 August 2013 | Total exemption small company accounts made up to 31 January 2013 |
1 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders |
1 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 |
9 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders |
9 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 |
16 September 2011 | Particulars of a mortgage or charge / charge no: 1 |
16 September 2011 | Particulars of a mortgage or charge / charge no: 1 |
2 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders |
2 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders |
6 February 2010 | Appointment of John Michael Pounds as a director |
6 February 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
6 February 2010 | Appointment of Steven Singh as a director |
6 February 2010 | Appointment of John Michael Pounds as a director |
6 February 2010 | Appointment of Steven Singh as a director |
6 February 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
3 February 2010 | Registered office address changed from 32 Demontfort Street Leicester Leicestershire LE1 7GD United Kingdom on 3 February 2010 |
3 February 2010 | Registered office address changed from 32 Demontfort Street Leicester Leicestershire LE1 7GD United Kingdom on 3 February 2010 |
3 February 2010 | Registered office address changed from 32 Demontfort Street Leicester Leicestershire LE1 7GD United Kingdom on 3 February 2010 |
26 January 2010 | Termination of appointment of Barbara Kahan as a director |
26 January 2010 | Termination of appointment of Barbara Kahan as a director |
25 January 2010 | Incorporation
|
25 January 2010 | Incorporation
|
25 January 2010 | Incorporation
|