Total Documents | 122 |
---|
Total Pages | 530 |
---|
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates |
---|---|
5 February 2020 | Total exemption full accounts made up to 31 March 2019 |
18 September 2019 | Registration of charge 075752060004, created on 10 September 2019 |
18 September 2019 | Registration of charge 075752060005, created on 10 September 2019 |
10 September 2019 | Termination of appointment of David Ward as a director on 10 September 2019 |
10 September 2019 | Termination of appointment of Jayanti Chimanbhai Patel Junior as a director on 10 September 2019 |
10 September 2019 | Appointment of Mr Jagjeet Singh Bhogal as a director on 10 September 2019 |
10 September 2019 | Cessation of David Ward as a person with significant control on 10 September 2019 |
10 September 2019 | Termination of appointment of Jayantibhai Chimanbhai Patel as a director on 10 September 2019 |
10 September 2019 | Cessation of Stargazer Drug Stores Limited as a person with significant control on 10 September 2019 |
10 September 2019 | Confirmation statement made on 10 September 2019 with updates |
10 September 2019 | Registered office address changed from 2 Peterwood Way Croydon Surrey CR0 4UQ England to 96 - 98 High Street Harlesden London NW10 4SL on 10 September 2019 |
10 September 2019 | Notification of Jagjeet Singh Bhogal as a person with significant control on 10 September 2019 |
3 April 2019 | Confirmation statement made on 23 March 2019 with no updates |
1 October 2018 | Full accounts made up to 31 March 2018 |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates |
2 November 2017 | Full accounts made up to 31 March 2017 |
2 November 2017 | Full accounts made up to 31 March 2017 |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates |
9 January 2017 | Full accounts made up to 31 March 2016 |
9 January 2017 | Full accounts made up to 31 March 2016 |
21 August 2016 | Termination of appointment of a director |
21 August 2016 | Termination of appointment of a director |
19 August 2016 | Appointment of Mr Jayantilal Patel as a director on 16 July 2016 |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 |
19 August 2016 | Appointment of Mr Jayantilal Patel as a director on 16 July 2016 |
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB England to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB England to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 |
2 March 2016 | Satisfaction of charge 2 in full |
2 March 2016 | Satisfaction of charge 3 in full |
2 March 2016 | Satisfaction of charge 1 in full |
2 March 2016 | Satisfaction of charge 1 in full |
2 March 2016 | Satisfaction of charge 3 in full |
2 March 2016 | Satisfaction of charge 2 in full |
29 January 2016 | Termination of appointment of a director |
29 January 2016 | Termination of appointment of a director |
28 January 2016 | Appointment of Mr Kirit Chimanbhai Patel as a director on 1 July 2015 |
28 January 2016 | Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 1 June 2015 |
28 January 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 1 June 2015 |
28 January 2016 | Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 1 June 2015 |
28 January 2016 | Appointment of Mr Kirit Chimanbhai Patel as a director on 1 July 2015 |
28 January 2016 | Appointment of Mr Jayanti Chimanbhai Patel Jnr as a director on 1 July 2015 |
28 January 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 1 June 2015 |
28 January 2016 | Appointment of Mr Jayanti Chimanbhai Patel Jnr as a director on 1 July 2015 |
12 January 2016 | Termination of appointment of Gary Edwards as a director on 1 June 2015 |
12 January 2016 | Termination of appointment of Gary Edwards as a director on 1 June 2015 |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 |
7 October 2015 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 June 2015 |
7 October 2015 | Appointment of Mr Kirit Chimanbhai Patel as a director on 1 June 2015 |
7 October 2015 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 June 2015 |
7 October 2015 | Appointment of Mr Kirit Chimanbhai Patel as a director on 1 June 2015 |
7 October 2015 | Appointment of Mr Kirit Chimanbhai Patel as a director on 1 June 2015 |
7 October 2015 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 June 2015 |
2 October 2015 | Termination of appointment of Andrew Lane as a director on 1 June 2015 |
2 October 2015 | Termination of appointment of Andrew Lane as a director on 1 June 2015 |
2 October 2015 | Termination of appointment of Andrew Lane as a director on 1 June 2015 |
2 October 2015 | Registered office address changed from Office 5 Palace Avenue Business Centre 4 Palance Avenue Paignton Devon TQ3 3HA to Lion House Red Lion Street London WC1R 4GB on 2 October 2015 |
2 October 2015 | Registered office address changed from Office 5 Palace Avenue Business Centre 4 Palance Avenue Paignton Devon TQ3 3HA to Lion House Red Lion Street London WC1R 4GB on 2 October 2015 |
2 October 2015 | Registered office address changed from Office 5 Palace Avenue Business Centre 4 Palance Avenue Paignton Devon TQ3 3HA to Lion House Red Lion Street London WC1R 4GB on 2 October 2015 |
21 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
23 December 2014 | Registered office address changed from Sandy Lane House Sandy Lane Boars Hill Oxford OX1 5HN England to Office 5 Palace Avenue Business Centre 4 Palance Avenue Paignton Devon TQ3 3HA on 23 December 2014 |
23 December 2014 | Registered office address changed from Sandy Lane House Sandy Lane Boars Hill Oxford OX1 5HN England to Office 5 Palace Avenue Business Centre 4 Palance Avenue Paignton Devon TQ3 3HA on 23 December 2014 |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
24 November 2014 | Director's details changed for Mr Andrew Lane on 24 November 2014 |
24 November 2014 | Registered office address changed from 301 Farnham Road Slough Berkshire SL2 1HD to Sandy Lane House Sandy Lane Boars Hill Oxford OX1 5HN on 24 November 2014 |
24 November 2014 | Registered office address changed from 301 Farnham Road Slough Berkshire SL2 1HD to Sandy Lane House Sandy Lane Boars Hill Oxford OX1 5HN on 24 November 2014 |
24 November 2014 | Director's details changed for Mr Andrew Lane on 24 November 2014 |
24 November 2014 | Registered office address changed from 301 Farnham Road Slough Berkshire SL2 1HD England to Sandy Lane House Sandy Lane Boars Hill Oxford OX1 5HN on 24 November 2014 |
24 November 2014 | Registered office address changed from 301 Farnham Road Slough Berkshire SL2 1HD England to Sandy Lane House Sandy Lane Boars Hill Oxford OX1 5HN on 24 November 2014 |
14 July 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
27 July 2013 | Compulsory strike-off action has been discontinued |
27 July 2013 | Compulsory strike-off action has been discontinued |
26 July 2013 | Registered office address changed from 1.17 Torbay Innovation Centre Lymington Road Torquay Devon TQ1 4BD on 26 July 2013 |
26 July 2013 | Annual return made up to 23 March 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 23 March 2013 with a full list of shareholders
|
26 July 2013 | Registered office address changed from 1.17 Torbay Innovation Centre Lymington Road Torquay Devon TQ1 4BD on 26 July 2013 |
23 July 2013 | First Gazette notice for compulsory strike-off |
23 July 2013 | First Gazette notice for compulsory strike-off |
22 February 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 |
22 February 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 |
6 October 2012 | Particulars of a mortgage or charge / charge no: 3 |
6 October 2012 | Particulars of a mortgage or charge / charge no: 3 |
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders |
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders |
6 March 2012 | Particulars of a mortgage or charge / charge no: 2 |
6 March 2012 | Particulars of a mortgage or charge / charge no: 2 |
2 March 2012 | Particulars of a mortgage or charge / charge no: 1 |
2 March 2012 | Particulars of a mortgage or charge / charge no: 1 |
17 February 2012 | Resolutions
|
17 February 2012 | Resolutions
|
17 February 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
18 January 2012 | Termination of appointment of Andrew Hoyle as a director |
18 January 2012 | Termination of appointment of Andrew Hoyle as a director |
10 January 2012 | Current accounting period shortened from 31 March 2012 to 31 January 2012 |
10 January 2012 | Appointment of Mr Andrew Lane as a director |
10 January 2012 | Current accounting period shortened from 31 March 2012 to 31 January 2012 |
10 January 2012 | Appointment of Mr Andrew Lane as a director |
23 August 2011 | Appointment of Mr Gary Edwards as a director |
23 August 2011 | Appointment of Dr David Ward as a director |
23 August 2011 | Appointment of Mr Gary Edwards as a director |
23 August 2011 | Appointment of Dr David Ward as a director |
23 August 2011 | Termination of appointment of David Vink as a director |
23 August 2011 | Termination of appointment of David Vink as a director |
21 August 2011 | Appointment of Mr Andrew John Hoyle as a director |
21 August 2011 | Appointment of Mr Andrew John Hoyle as a director |
23 March 2011 | Incorporation
|
23 March 2011 | Incorporation
|