Total Documents | 52 |
---|
Total Pages | 282 |
---|
11 April 2023 | Confirmation statement made on 8 April 2023 with no updates |
---|---|
22 February 2023 | Unaudited abridged accounts made up to 30 November 2022 |
8 April 2022 | Confirmation statement made on 8 April 2022 with no updates |
14 January 2022 | Unaudited abridged accounts made up to 30 November 2021 |
2 August 2021 | Unaudited abridged accounts made up to 30 November 2020 |
8 April 2021 | Confirmation statement made on 8 April 2021 with updates |
21 August 2020 | Confirmation statement made on 20 June 2020 with updates |
24 June 2020 | Total exemption full accounts made up to 30 November 2019 |
8 April 2020 | Amended accounts made up to 30 November 2018 |
12 September 2019 | Total exemption full accounts made up to 30 November 2018 |
18 July 2019 | Termination of appointment of Anindita Saha as a secretary on 15 July 2019 |
18 July 2019 | Appointment of Mrs Aartiben Patel as a secretary on 15 July 2019 |
17 July 2019 | Confirmation statement made on 20 June 2019 with updates |
10 December 2018 | Registered office address changed from Tree Tops 5 the Warren Radlett Hertfordshire WD7 7DS to 5 Grace Avenue Shenley Manor, Shenley Radlett Hertfordshire WD7 9DN on 10 December 2018 |
27 June 2018 | Confirmation statement made on 20 June 2018 with no updates |
25 May 2018 | Total exemption full accounts made up to 30 November 2017 |
28 July 2017 | Total exemption full accounts made up to 30 November 2016 |
28 July 2017 | Total exemption full accounts made up to 30 November 2016 |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates |
19 September 2016 | Total exemption full accounts made up to 30 November 2015 |
19 September 2016 | Total exemption full accounts made up to 30 November 2015 |
13 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
8 September 2015 | Total exemption full accounts made up to 30 November 2014 |
8 September 2015 | Total exemption full accounts made up to 30 November 2014 |
13 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
1 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
11 June 2014 | Total exemption full accounts made up to 30 November 2013 |
11 June 2014 | Total exemption full accounts made up to 30 November 2013 |
5 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
22 March 2013 | Total exemption full accounts made up to 30 November 2012 |
22 March 2013 | Total exemption full accounts made up to 30 November 2012 |
6 July 2012 | Current accounting period extended from 30 June 2012 to 30 November 2012 |
6 July 2012 | Current accounting period extended from 30 June 2012 to 30 November 2012 |
5 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders |
5 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders |
5 March 2012 | Director's details changed for Dr Vipul Arunkumar Patel on 21 February 2012 |
5 March 2012 | Director's details changed for Dr Vipul Arunkumar Patel on 21 February 2012 |
19 January 2012 | Appointment of Dr Vipul Arunkumar Patel as a director |
19 January 2012 | Appointment of Dr Vipul Arunkumar Patel as a director |
12 January 2012 | Appointment of Dr Anindita Saha as a secretary |
12 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
12 January 2012 | Appointment of Dr Anindita Saha as a secretary |
12 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
20 June 2011 | Incorporation |
20 June 2011 | Incorporation |
20 June 2011 | Termination of appointment of Yomtov Jacobs as a director |
20 June 2011 | Termination of appointment of Yomtov Jacobs as a director |