Total Documents | 80 |
---|
Total Pages | 369 |
---|
2 February 2023 | Appointment of Mr Curtis John Tonge as a director on 1 February 2023 |
---|---|
2 February 2023 | Termination of appointment of Nirmal Tanna as a director on 1 February 2023 |
2 February 2023 | Notification of Curtis John Tonge as a person with significant control on 1 February 2023 |
2 February 2023 | Cessation of Nirmal Tanna as a person with significant control on 1 February 2023 |
21 December 2022 | Registered office address changed from 2nd Floor 59 Belgrave Gate Leicester LE1 3HR England to Unit 3 28a Herbert Road Birmingham B10 0PL on 21 December 2022 |
1 December 2022 | Compulsory strike-off action has been discontinued |
30 November 2022 | Unaudited abridged accounts made up to 31 December 2021 |
29 November 2022 | First Gazette notice for compulsory strike-off |
24 September 2022 | Confirmation statement made on 24 September 2022 with updates |
24 September 2022 | Cessation of Joshi Niraliben Prakashbhai as a person with significant control on 24 September 2022 |
24 September 2022 | Cessation of Stephen Moran as a person with significant control on 24 September 2022 |
24 September 2022 | Notification of Nirmal Tanna as a person with significant control on 24 September 2022 |
24 September 2022 | Termination of appointment of Joshi Niraliben Prakashbhai as a director on 24 September 2022 |
7 July 2022 | Compulsory strike-off action has been discontinued |
6 July 2022 | Appointment of Nirmal Tanna as a director on 6 July 2022 |
6 July 2022 | Confirmation statement made on 23 March 2022 with no updates |
28 June 2022 | First Gazette notice for compulsory strike-off |
5 May 2022 | Compulsory strike-off action has been discontinued |
4 May 2022 | Total exemption full accounts made up to 31 December 2020 |
4 March 2022 | Notification of Joshi Niraliben Prakashbhai as a person with significant control on 1 March 2022 |
4 March 2022 | Termination of appointment of Stephen Moran as a director on 1 May 2021 |
2 March 2022 | Appointment of Joshi Niraliben Prakashbhai as a director on 1 May 2021 |
1 December 2021 | Compulsory strike-off action has been suspended |
30 November 2021 | First Gazette notice for compulsory strike-off |
23 March 2021 | Appointment of Mr Stephen Moran as a director on 23 March 2021 |
23 March 2021 | Cessation of Craig Thomas Connell as a person with significant control on 23 March 2021 |
23 March 2021 | Termination of appointment of Craig Thomas Connell as a director on 23 March 2021 |
23 March 2021 | Notification of Stephen Moran as a person with significant control on 23 March 2021 |
23 March 2021 | Confirmation statement made on 23 March 2021 with updates |
10 March 2021 | Registered office address changed from 166 Wintersdale Road Leicester LE5 2GN to 2nd Floor 59 Belgrave Gate Leicester LE1 3HR on 10 March 2021 |
30 September 2020 | Confirmation statement made on 25 September 2020 with updates |
17 June 2020 | Appointment of Mr Craig Thomas Connell as a director on 1 April 2020 |
16 June 2020 | Notification of Craig Thomas Connell as a person with significant control on 1 April 2020 |
16 June 2020 | Cessation of Bahdur Singh Badan as a person with significant control on 1 April 2020 |
16 June 2020 | Unaudited abridged accounts made up to 31 December 2019 |
16 June 2020 | Termination of appointment of Bahdur Singh Badan as a director on 1 April 2020 |
24 March 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates |
13 September 2018 | Confirmation statement made on 12 September 2018 with updates |
12 September 2018 | Change of details for Mr Bahdur Singh Badan as a person with significant control on 10 September 2018 |
5 September 2018 | Resolutions
|
11 June 2018 | Confirmation statement made on 7 June 2018 with updates |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
22 February 2016 | Particulars of variation of rights attached to shares |
22 February 2016 | Resolutions
|
22 February 2016 | Change of share class name or designation |
22 February 2016 | Particulars of variation of rights attached to shares |
22 February 2016 | Resolutions
|
22 February 2016 | Change of share class name or designation |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
24 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
24 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
24 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|