Total Documents | 83 |
---|
Total Pages | 886 |
---|
14 December 2020 | Confirmation statement made on 2 November 2020 with updates |
---|---|
18 January 2020 | Total exemption full accounts made up to 31 May 2019 |
8 January 2020 | Confirmation statement made on 2 November 2019 with updates |
30 January 2019 | Total exemption full accounts made up to 31 May 2018 |
10 January 2019 | Confirmation statement made on 2 November 2018 with updates |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 |
4 December 2017 | Confirmation statement made on 2 November 2017 with updates |
4 December 2017 | Confirmation statement made on 2 November 2017 with updates |
29 November 2017 | Satisfaction of charge 074274480002 in full |
29 November 2017 | Satisfaction of charge 074274480001 in full |
29 November 2017 | Satisfaction of charge 074274480002 in full |
29 November 2017 | Satisfaction of charge 074274480001 in full |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
11 February 2017 | Statement of capital following an allotment of shares on 14 September 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 14 September 2016
|
1 February 2017 | Compulsory strike-off action has been discontinued |
1 February 2017 | Compulsory strike-off action has been discontinued |
31 January 2017 | First Gazette notice for compulsory strike-off |
31 January 2017 | First Gazette notice for compulsory strike-off |
31 January 2017 | Confirmation statement made on 2 November 2016 with updates |
31 January 2017 | Confirmation statement made on 2 November 2016 with updates |
7 October 2016 | Second filing of the annual return made up to 2 November 2015 |
7 October 2016 | Second filing of the annual return made up to 2 November 2015 |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
13 February 2016 | Compulsory strike-off action has been discontinued |
13 February 2016 | Compulsory strike-off action has been discontinued |
11 February 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
9 February 2016 | First Gazette notice for compulsory strike-off |
9 February 2016 | First Gazette notice for compulsory strike-off |
1 December 2015 | Resolutions
|
1 December 2015 | Resolutions
|
1 December 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
13 May 2015 | Resolutions
|
13 May 2015 | Resolutions
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 |
18 February 2015 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to Unit 1 Olds Approach Tolpits Lane Watford Herts WD18 9TD on 18 February 2015 |
18 February 2015 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to Unit 1 Olds Approach Tolpits Lane Watford Herts WD18 9TD on 18 February 2015 |
13 February 2015 | Registered office address changed from Unit 1 Olds Approach Tolpits Lane Watford Hertfordshire WD18 9TD to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 13 February 2015 |
13 February 2015 | Registered office address changed from Unit 1 Olds Approach Tolpits Lane Watford Hertfordshire WD18 9TD to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 13 February 2015 |
27 November 2014 | Registered office address changed from Capital House 114 Pinner Road Northwood Middlesex HA6 1BS to Unit 1 Olds Approach Tolpits Lane Watford Hertfordshire WD18 9TD on 27 November 2014 |
27 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Registered office address changed from Capital House 114 Pinner Road Northwood Middlesex HA6 1BS to Unit 1 Olds Approach Tolpits Lane Watford Hertfordshire WD18 9TD on 27 November 2014 |
27 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
28 June 2014 | Registration of charge 074274480002 |
28 June 2014 | Registration of charge 074274480002 |
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 |
28 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
3 July 2013 | Registration of charge 074274480001 |
3 July 2013 | Registration of charge 074274480001 |
14 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders |
14 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders |
14 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders |
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 |
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 |
15 October 2012 | Previous accounting period shortened from 31 July 2012 to 31 May 2012 |
15 October 2012 | Previous accounting period shortened from 31 July 2012 to 31 May 2012 |
20 July 2012 | Accounts for a dormant company made up to 31 July 2011 |
20 July 2012 | Accounts for a dormant company made up to 31 July 2011 |
4 July 2012 | Previous accounting period shortened from 30 November 2011 to 31 July 2011 |
4 July 2012 | Previous accounting period shortened from 30 November 2011 to 31 July 2011 |
22 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders |
22 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders |
22 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders |
27 September 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
27 September 2011 | Appointment of Mr Bhavesh Radia as a director |
27 September 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
27 September 2011 | Appointment of Mr Bhavesh Radia as a director |
3 December 2010 | Appointment of Deepak Ghelani as a director |
3 December 2010 | Appointment of Deepak Ghelani as a director |
2 November 2010 | Incorporation |
2 November 2010 | Incorporation |
2 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director |
2 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director |