Total Documents | 84 |
---|
Total Pages | 243 |
---|
15 December 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
1 December 2023 | Appointment of Terry Pryor as a director on 1 December 2023 |
15 September 2023 | Confirmation statement made on 7 September 2023 with no updates |
17 December 2022 | Micro company accounts made up to 31 March 2022 |
7 September 2022 | Confirmation statement made on 7 September 2022 with no updates |
19 November 2021 | Registered office address changed from 119 Orchard Avenue Shirley Croydon Surrey CR0 7NL to The Old Municipal Building, First Floor 19 East Street Bromley Kent BR1 1QE on 19 November 2021 |
14 September 2021 | Confirmation statement made on 7 September 2021 with no updates |
24 August 2021 | Micro company accounts made up to 31 March 2021 |
31 December 2020 | Micro company accounts made up to 31 March 2020 |
11 September 2020 | Confirmation statement made on 7 September 2020 with no updates |
10 December 2019 | Micro company accounts made up to 31 March 2019 |
13 September 2019 | Confirmation statement made on 7 September 2019 with no updates |
31 December 2018 | Micro company accounts made up to 31 March 2018 |
11 September 2018 | Confirmation statement made on 7 September 2018 with updates |
15 November 2017 | Micro company accounts made up to 31 March 2017 |
15 November 2017 | Micro company accounts made up to 31 March 2017 |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates |
19 September 2016 | Confirmation statement made on 7 September 2016 with updates |
19 September 2016 | Confirmation statement made on 7 September 2016 with updates |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
29 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Director's details changed for Mr Kuljit Singh Chana on 7 September 2015 |
29 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Director's details changed for Mr Kuljit Singh Chana on 7 September 2015 |
29 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Director's details changed for Mr Kuljit Singh Chana on 7 September 2015 |
18 June 2015 | Registered office address changed from 234 Dunkery Road Mottingham London SE9 4HP to 119 Orchard Avenue Shirley Croydon Surrey CR0 7NL on 18 June 2015 |
18 June 2015 | Registered office address changed from 234 Dunkery Road Mottingham London SE9 4HP to 119 Orchard Avenue Shirley Croydon Surrey CR0 7NL on 18 June 2015 |
27 March 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 |
2 October 2013 | Director's details changed for Dean Mark Smith on 18 March 2011 |
2 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Dean Mark Smith on 18 March 2011 |
2 October 2013 | Director's details changed for Mr Kuljit Singh Chana on 18 March 2011 |
2 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Mr Kuljit Singh Chana on 18 March 2011 |
2 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
25 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders |
25 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders |
25 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders |
22 August 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 |
22 August 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 |
25 March 2011 | Termination of appointment of Nathan Smith as a director |
25 March 2011 | Termination of appointment of Nathan Smith as a director |
25 March 2011 | Termination of appointment of Nathan Smith as a director |
25 March 2011 | Termination of appointment of Nathan Smith as a director |
18 March 2011 | Registered office address changed from 40 Elfrida Crescent Bellingham London SE6 3EW England on 18 March 2011 |
18 March 2011 | Appointment of Dean Mark Smith as a director |
18 March 2011 | Appointment of Dean Mark Smith as a director |
18 March 2011 | Registered office address changed from 40 Elfrida Crescent Bellingham London SE6 3EW England on 18 March 2011 |
18 March 2011 | Appointment of Mr Kuljit Singh Chana as a director |
18 March 2011 | Appointment of Mr Kuljit Singh Chana as a director |
13 March 2011 | Appointment of Mr Nathan Smith as a director |
13 March 2011 | Registered office address changed from 234 Dunkery Road Mottingham London SE9 4HP England on 13 March 2011 |
13 March 2011 | Termination of appointment of Dean Smith as a director |
13 March 2011 | Termination of appointment of Kuljit Chana as a director |
13 March 2011 | Appointment of Mr Nathan Smith as a director |
13 March 2011 | Termination of appointment of Kuljit Chana as a director |
13 March 2011 | Registered office address changed from 234 Dunkery Road Mottingham London SE9 4HP England on 13 March 2011 |
13 March 2011 | Termination of appointment of Dean Smith as a director |
7 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
7 March 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 March 2011 |
7 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
7 March 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 March 2011 |
7 March 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 March 2011 |
10 January 2011 | Incorporation
|
10 January 2011 | Incorporation
|