Total Documents | 63 |
---|
Total Pages | 249 |
---|
17 October 2023 | Confirmation statement made on 22 September 2023 with no updates |
---|---|
23 March 2023 | Micro company accounts made up to 30 June 2022 |
6 October 2022 | Confirmation statement made on 22 September 2022 with no updates |
28 March 2022 | Micro company accounts made up to 30 June 2021 |
18 October 2021 | Confirmation statement made on 22 September 2021 with no updates |
18 October 2021 | Director's details changed for Mr Narinder Singh Sungu on 18 October 2021 |
30 June 2021 | Micro company accounts made up to 30 June 2020 |
24 September 2020 | Confirmation statement made on 22 September 2020 with no updates |
30 June 2020 | Registered office address changed from 5 Victoria Road Tamworth B79 7HL to 31 Main Street Shenstone Lichfield WS14 0LZ on 30 June 2020 |
17 April 2020 | Total exemption full accounts made up to 30 June 2019 |
18 October 2019 | Confirmation statement made on 22 September 2019 with updates |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 |
2 November 2018 | Confirmation statement made on 22 September 2018 with no updates |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 |
16 October 2017 | Confirmation statement made on 22 September 2017 with no updates |
16 October 2017 | Confirmation statement made on 22 September 2017 with no updates |
18 April 2017 | Total exemption small company accounts made up to 30 June 2016 |
18 April 2017 | Total exemption small company accounts made up to 30 June 2016 |
14 November 2016 | Confirmation statement made on 22 September 2016 with updates |
14 November 2016 | Confirmation statement made on 22 September 2016 with updates |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
19 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
6 November 2014 | Annual return made up to 22 September 2014 Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 22 September 2014 Statement of capital on 2014-11-06
|
9 October 2014 | Registered office address changed from Unit-34, 249 Ladypool Road Birmingham West Midlands B12 8LF to 5 Victoria Road Tamworth B79 7HL on 9 October 2014 |
9 October 2014 | Registered office address changed from Unit-34, 249 Ladypool Road Birmingham West Midlands B12 8LF to 5 Victoria Road Tamworth B79 7HL on 9 October 2014 |
9 October 2014 | Registered office address changed from Unit-34, 249 Ladypool Road Birmingham West Midlands B12 8LF to 5 Victoria Road Tamworth B79 7HL on 9 October 2014 |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
10 December 2013 | Annual return made up to 22 September 2013 Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 22 September 2013 Statement of capital on 2013-12-10
|
29 April 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
29 April 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
12 December 2012 | Annual return made up to 22 September 2012 |
12 December 2012 | Annual return made up to 22 September 2012 |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
30 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders |
30 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders |
6 January 2011 | Appointment of Mr Narinder Singh Sungu as a director |
6 January 2011 | Appointment of Mr Narinder Singh Sungu as a director |
6 January 2011 | Termination of appointment of Narinder Sungu as a director |
6 January 2011 | Termination of appointment of Narinder Sungu as a director |
21 December 2010 | Particulars of a mortgage or charge / charge no: 2 |
21 December 2010 | Particulars of a mortgage or charge / charge no: 2 |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 |
7 October 2010 | Termination of appointment of Andrew Morris as a director |
7 October 2010 | Termination of appointment of Andrew Morris as a director |
23 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders |
23 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders |
23 September 2010 | Secretary's details changed for Narinder Singh Sangu on 19 July 2010 |
23 September 2010 | Secretary's details changed for Narinder Singh Sangu on 19 July 2010 |
19 August 2010 | Director's details changed for Mr Narinder Singh Sangu on 13 August 2010 |
19 August 2010 | Director's details changed for Mr Narinder Singh Sangu on 13 August 2010 |
19 July 2010 | Incorporation
|
19 July 2010 | Incorporation
|