Total Documents | 59 |
---|
Total Pages | 311 |
---|
27 October 2023 | Micro company accounts made up to 31 January 2023 |
---|---|
6 February 2023 | Confirmation statement made on 20 January 2023 with updates |
31 January 2023 | Change of details for Mrs Sonia Hatul Shah as a person with significant control on 31 December 2022 |
30 January 2023 | Director's details changed for Mrs Rupa Vipulchandra Shah on 31 December 2022 |
30 January 2023 | Change of details for Mrs Rupa Vipulchandra Shah as a person with significant control on 31 December 2022 |
30 January 2023 | Director's details changed for Mrs Sonia Hatul Shah on 31 December 2022 |
30 January 2023 | Micro company accounts made up to 31 January 2022 |
30 January 2023 | Registered office address changed from Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY United Kingdom to Magnolia House, Spring Villa Road, Edgware. HA8 7EB on 30 January 2023 |
19 January 2023 | Change of details for Mrs Sonia Hatul Shah as a person with significant control on 19 January 2023 |
25 November 2022 | Satisfaction of charge 074994600002 in full |
17 March 2022 | Confirmation statement made on 20 January 2022 with updates |
31 January 2022 | Micro company accounts made up to 31 January 2021 |
15 April 2021 | Registered office address changed from C/O Peer Roberts the Pavilion Rosslyn Crescent Harrow Middlesex HA1 2SZ to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 15 April 2021 |
25 February 2021 | Confirmation statement made on 20 January 2021 with no updates |
28 January 2021 | Micro company accounts made up to 31 January 2020 |
7 February 2020 | Confirmation statement made on 20 January 2020 with no updates |
31 October 2019 | Micro company accounts made up to 31 January 2019 |
7 February 2019 | Confirmation statement made on 20 January 2019 with no updates |
31 October 2018 | Micro company accounts made up to 31 January 2018 |
13 February 2018 | Confirmation statement made on 20 January 2018 with no updates |
25 October 2017 | Unaudited abridged accounts made up to 31 January 2017 |
25 October 2017 | Unaudited abridged accounts made up to 31 January 2017 |
3 April 2017 | Registration of charge 074994600001, created on 31 March 2017 |
3 April 2017 | Registration of charge 074994600001, created on 31 March 2017 |
3 April 2017 | Registration of charge 074994600002, created on 31 March 2017 |
3 April 2017 | Registration of charge 074994600002, created on 31 March 2017 |
8 February 2017 | Confirmation statement made on 20 January 2017 with updates |
8 February 2017 | Confirmation statement made on 20 January 2017 with updates |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
4 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Director's details changed for Rupa Shah on 1 February 2015 |
4 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Director's details changed for Rupa Shah on 1 February 2015 |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
3 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
19 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
3 May 2013 | Annual return made up to 20 January 2013 with a full list of shareholders |
3 May 2013 | Annual return made up to 20 January 2013 with a full list of shareholders |
16 October 2012 | Accounts for a dormant company made up to 31 January 2012 |
16 October 2012 | Accounts for a dormant company made up to 31 January 2012 |
24 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders |
24 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders |
11 February 2011 | Appointment of Rupa Shah as a director |
11 February 2011 | Appointment of Rupa Shah as a director |
11 February 2011 | Appointment of Mrs Sonia Shah as a director |
11 February 2011 | Appointment of Mrs Sonia Shah as a director |
21 January 2011 | Termination of appointment of Graham Cowan as a director |
21 January 2011 | Termination of appointment of Graham Cowan as a director |
20 January 2011 | Incorporation
|
20 January 2011 | Incorporation
|
20 January 2011 | Incorporation
|