Total Documents | 60 |
---|
Total Pages | 207 |
---|
28 October 2023 | Confirmation statement made on 22 October 2023 with no updates |
---|---|
23 April 2023 | Unaudited abridged accounts made up to 31 July 2022 |
22 October 2022 | Confirmation statement made on 22 October 2022 with no updates |
30 March 2022 | Unaudited abridged accounts made up to 31 July 2021 |
28 October 2021 | Confirmation statement made on 22 October 2021 with no updates |
20 April 2021 | Micro company accounts made up to 31 July 2020 |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates |
15 April 2020 | Micro company accounts made up to 31 July 2019 |
28 October 2019 | Notification of Anslim Sastri Narinesingh as a person with significant control on 1 October 2019 |
28 October 2019 | Confirmation statement made on 22 October 2019 with no updates |
28 April 2019 | Micro company accounts made up to 31 July 2018 |
22 October 2018 | Confirmation statement made on 22 October 2018 with updates |
23 April 2018 | Micro company accounts made up to 31 July 2017 |
7 March 2018 | Confirmation statement made on 22 February 2018 with no updates |
27 July 2017 | Registered office address changed from 9 James Martin Close Denham Uxbridge UB9 5NN England to The Orchard Ashmead Drive Denham Uxbridge UB9 5BA on 27 July 2017 |
27 July 2017 | Registered office address changed from 9 James Martin Close Denham Uxbridge UB9 5NN England to The Orchard Ashmead Drive Denham Uxbridge UB9 5BA on 27 July 2017 |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
23 February 2017 | Registered office address changed from 8 James Martin Close Denham Buckinghamshire UB9 5NN to 9 James Martin Close Denham Uxbridge UB9 5NN on 23 February 2017 |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates |
23 February 2017 | Registered office address changed from 8 James Martin Close Denham Buckinghamshire UB9 5NN to 9 James Martin Close Denham Uxbridge UB9 5NN on 23 February 2017 |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
12 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
17 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
24 April 2013 | Accounts for a dormant company made up to 31 July 2012 |
24 April 2013 | Accounts for a dormant company made up to 31 July 2012 |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders |
23 April 2012 | Accounts for a dormant company made up to 31 July 2011 |
23 April 2012 | Accounts for a dormant company made up to 31 July 2011 |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders |
1 March 2011 | Accounts for a dormant company made up to 31 July 2010 |
1 March 2011 | Accounts for a dormant company made up to 31 July 2010 |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders |
5 March 2010 | Current accounting period shortened from 28 February 2011 to 31 July 2010 |
5 March 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
5 March 2010 | Current accounting period shortened from 28 February 2011 to 31 July 2010 |
5 March 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
4 March 2010 | Appointment of Michael James Vincent Ward as a secretary |
4 March 2010 | Appointment of Michael James Vincent Ward as a secretary |
2 March 2010 | Appointment of Anslim Sastri Narinesingh as a director |
2 March 2010 | Appointment of Michael James Vincent Ward as a director |
2 March 2010 | Appointment of Anslim Sastri Narinesingh as a director |
2 March 2010 | Appointment of Michael James Vincent Ward as a director |
26 February 2010 | Termination of appointment of Ela Shah as a director |
26 February 2010 | Termination of appointment of Ela Shah as a director |
22 February 2010 | Incorporation
|
22 February 2010 | Incorporation
|