Total Documents | 71 |
---|
Total Pages | 210 |
---|
11 April 2023 | Liquidators' statement of receipts and payments to 13 January 2023 |
---|---|
14 September 2022 | Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 14 September 2022 |
25 January 2022 | Registered office address changed from House No197 Hagden Lane Watford Watford WD18 7SN United Kingdom to 22a Main Street Garforth Leeds LS25 1AA on 25 January 2022 |
18 January 2022 | Declaration of solvency |
18 January 2022 | Resolutions
|
18 January 2022 | Appointment of a voluntary liquidator |
20 December 2021 | Micro company accounts made up to 16 September 2021 |
20 December 2021 | Previous accounting period extended from 31 August 2021 to 16 September 2021 |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates |
29 May 2021 | Micro company accounts made up to 31 August 2020 |
12 January 2021 | Registered office address changed from Flat 33 6 Homesdale Road Bromley BR2 9FS England to House No197 Hagden Lane Watford Watford WD18 7SN on 12 January 2021 |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates |
20 May 2020 | Micro company accounts made up to 31 August 2019 |
6 August 2019 | Confirmation statement made on 5 August 2019 with no updates |
30 May 2019 | Micro company accounts made up to 31 August 2018 |
14 August 2018 | Confirmation statement made on 5 August 2018 with no updates |
27 May 2018 | Total exemption full accounts made up to 31 August 2017 |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
5 September 2016 | Confirmation statement made on 5 August 2016 with updates |
5 September 2016 | Confirmation statement made on 5 August 2016 with updates |
21 March 2016 | Registered office address changed from Flat 34 6 Homesdale Road Bromley BR2 9FS England to Flat 33 6 Homesdale Road Bromley BR2 9FS on 21 March 2016 |
21 March 2016 | Registered office address changed from Flat 34 6 Homesdale Road Bromley BR2 9FS England to Flat 33 6 Homesdale Road Bromley BR2 9FS on 21 March 2016 |
18 March 2016 | Director's details changed for Mrs Ritika Verma on 18 March 2016 |
18 March 2016 | Director's details changed for Mr Sachin Verma on 18 March 2016 |
18 March 2016 | Director's details changed for Mr Sachin Verma on 18 March 2016 |
18 March 2016 | Director's details changed for Mrs Ritika Verma on 18 March 2016 |
17 March 2016 | Total exemption small company accounts made up to 31 August 2015 |
17 March 2016 | Total exemption small company accounts made up to 31 August 2015 |
10 September 2015 | Registered office address changed from Flat 33 Iconia House 6 Homesdale Road Bromley BR2 9FS to Flat 34 6 Homesdale Road Bromley BR2 9FS on 10 September 2015 |
10 September 2015 | Registered office address changed from Flat 33 Iconia House 6 Homesdale Road Bromley BR2 9FS to Flat 34 6 Homesdale Road Bromley BR2 9FS on 10 September 2015 |
8 September 2015 | Director's details changed for Mrs Ritika Verma on 8 September 2015 |
8 September 2015 | Director's details changed for Mr Sachin Verma on 8 September 2015 |
8 September 2015 | Director's details changed for Mrs Ritika Verma on 8 September 2015 |
8 September 2015 | Director's details changed for Mr Sachin Verma on 8 September 2015 |
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Director's details changed for Mrs Ritika Verma on 15 August 2015 |
2 September 2015 | Director's details changed for Mr Sachin Verma on 15 August 2015 |
2 September 2015 | Director's details changed for Mrs Ritika Verma on 15 August 2015 |
2 September 2015 | Registered office address changed from Flat 34 Iconia House 6 Homesdale Road Bromley Kent BR2 9FS to Flat 33 Iconia House 6 Homesdale Road Bromley BR2 9FS on 2 September 2015 |
2 September 2015 | Registered office address changed from Flat 34 Iconia House 6 Homesdale Road Bromley Kent BR2 9FS to Flat 33 Iconia House 6 Homesdale Road Bromley BR2 9FS on 2 September 2015 |
2 September 2015 | Director's details changed for Mr Sachin Verma on 15 August 2015 |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
21 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Director's details changed for Mr Sachin Verma on 24 December 2012 |
13 August 2013 | Director's details changed for Mrs Ritika Verma on 24 December 2012 |
13 August 2013 | Director's details changed for Mr Sachin Verma on 24 December 2012 |
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Director's details changed for Mrs Ritika Verma on 24 December 2012 |
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
30 March 2013 | Total exemption small company accounts made up to 31 August 2012 |
30 March 2013 | Total exemption small company accounts made up to 31 August 2012 |
24 December 2012 | Registered office address changed from 13 Juniper Court Grove Road Hounslow TW3 3TJ England on 24 December 2012 |
24 December 2012 | Registered office address changed from 13 Juniper Court Grove Road Hounslow TW3 3TJ England on 24 December 2012 |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders |
6 August 2011 | Registered office address changed from 13 Juniper Court Grove Road Hounslow TW3 3TG England on 6 August 2011 |
6 August 2011 | Registered office address changed from 13 Juniper Court Grove Road Hounslow TW3 3TG England on 6 August 2011 |
6 August 2011 | Registered office address changed from 13 Juniper Court Grove Road Hounslow TW3 3TG England on 6 August 2011 |
5 August 2011 | Incorporation
|
5 August 2011 | Incorporation
|