Total Documents | 60 |
---|
Total Pages | 213 |
---|
18 December 2020 | Micro company accounts made up to 31 March 2020 |
---|---|
28 August 2020 | Confirmation statement made on 31 July 2020 with no updates |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 |
23 May 2018 | Confirmation statement made on 15 May 2018 with no updates |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
9 May 2016 | Director's details changed for Mr Pradeep Kumar Reddy Kathi on 1 May 2016 |
9 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Mr Pradeep Kumar Reddy Kathi on 1 May 2016 |
28 April 2016 | Registered office address changed from Apartment 119, Icon Building 39 Ilford Hill Ilford Essex IG1 2FJ to C/O P Kathi 15 Reservoir Way Ilford Essex IG6 3FD on 28 April 2016 |
28 April 2016 | Registered office address changed from Apartment 119, Icon Building 39 Ilford Hill Ilford Essex IG1 2FJ to C/O P Kathi 15 Reservoir Way Ilford Essex IG6 3FD on 28 April 2016 |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
27 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
10 March 2015 | Registered office address changed from 70 Francis Road Hounslow TW4 7JS to Apartment 119, Icon Building 39 Ilford Hill Ilford Essex IG1 2FJ on 10 March 2015 |
10 March 2015 | Registered office address changed from 70 Francis Road Hounslow TW4 7JS to Apartment 119, Icon Building 39 Ilford Hill Ilford Essex IG1 2FJ on 10 March 2015 |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
12 March 2014 | Registered office address changed from Basement 32 Woodstock Grove London W12 8LE United Kingdom on 12 March 2014 |
12 March 2014 | Director's details changed for Mr Pradeep Kumar Reddy Kathi on 1 March 2014 |
12 March 2014 | Director's details changed for Mr Pradeep Kumar Reddy Kathi on 1 March 2014 |
12 March 2014 | Director's details changed for Mr Pradeep Kumar Reddy Kathi on 1 March 2014 |
12 March 2014 | Registered office address changed from Basement 32 Woodstock Grove London W12 8LE United Kingdom on 12 March 2014 |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders |
21 February 2013 | Registered office address changed from 32 Woodstock Grove London Uk W12 8LE on 21 February 2013 |
21 February 2013 | Registered office address changed from 32 Woodstock Grove London Uk W12 8LE on 21 February 2013 |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
17 September 2012 | Director's details changed for Mr Pradeep Kumar Reddy Kathi on 1 June 2012 |
17 September 2012 | Director's details changed for Mr Pradeep Kumar Reddy Kathi on 1 June 2012 |
17 September 2012 | Director's details changed for Mr Pradeep Kumar Reddy Kathi on 1 June 2012 |
26 March 2012 | Director's details changed for Mr Pradeep Kumar Reddy Kathi on 1 January 2012 |
26 March 2012 | Director's details changed for Mr Pradeep Kumar Reddy Kathi on 1 January 2012 |
26 March 2012 | Director's details changed for Mr Pradeep Kumar Reddy Kathi on 1 January 2012 |
9 March 2012 | Director's details changed for Mr Pradeep Kumar Reddy Kathi on 9 March 2012 |
9 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders |
9 March 2012 | Director's details changed for Mr Pradeep Kumar Reddy Kathi on 9 March 2012 |
9 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders |
9 March 2012 | Director's details changed for Mr Pradeep Kumar Reddy Kathi on 9 March 2012 |
14 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 |
14 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 |
11 January 2012 | Registered office address changed from 7 Hazlitt Mews Hazlitt Road London W14 Ojz United Kingdom on 11 January 2012 |
11 January 2012 | Registered office address changed from 7 Hazlitt Mews Hazlitt Road London W14 Ojz United Kingdom on 11 January 2012 |
18 February 2011 | Incorporation
|
18 February 2011 | Incorporation
|
18 February 2011 | Incorporation
|