Total Documents | 59 |
---|
Total Pages | 259 |
---|
14 September 2023 | Confirmation statement made on 12 August 2023 with no updates |
---|---|
14 September 2023 | Change of details for Mr Sukhdeep Singh Aulk as a person with significant control on 14 September 2023 |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 |
13 September 2022 | Confirmation statement made on 12 August 2022 with no updates |
14 June 2022 | Total exemption full accounts made up to 31 October 2021 |
12 August 2021 | Confirmation statement made on 12 August 2021 with updates |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 |
19 October 2020 | Confirmation statement made on 5 October 2020 with no updates |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 |
17 October 2019 | Confirmation statement made on 5 October 2019 with no updates |
30 May 2019 | Total exemption full accounts made up to 31 October 2018 |
18 October 2018 | Confirmation statement made on 5 October 2018 with no updates |
28 June 2018 | Micro company accounts made up to 31 October 2017 |
24 October 2017 | Confirmation statement made on 5 October 2017 with no updates |
24 October 2017 | Confirmation statement made on 5 October 2017 with no updates |
12 May 2017 | Micro company accounts made up to 31 October 2016 |
12 May 2017 | Micro company accounts made up to 31 October 2016 |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 |
9 June 2016 | Director's details changed for Mr Sukhdeep Singh Aulk on 9 June 2016 |
9 June 2016 | Director's details changed for Mr Sukhdeep Singh Aulk on 9 June 2016 |
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
6 August 2015 | Registered office address changed from Unit 4 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ to Unit 3 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ on 6 August 2015 |
6 August 2015 | Registered office address changed from Unit 4 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ to Unit 3 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ on 6 August 2015 |
6 August 2015 | Registered office address changed from Unit 4 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ to Unit 3 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ on 6 August 2015 |
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 |
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 |
4 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
28 October 2014 | Registered office address changed from 18 Towngate Sowerby West Yorkshire HX6 1HT to Unit 4 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ on 28 October 2014 |
28 October 2014 | Registered office address changed from 18 Towngate Sowerby West Yorkshire HX6 1HT to Unit 4 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ on 28 October 2014 |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
30 June 2013 | Total exemption small company accounts made up to 31 October 2012 |
30 June 2013 | Total exemption small company accounts made up to 31 October 2012 |
12 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders |
12 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders |
12 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders |
27 February 2012 | Director's details changed for Mr Sulkhdeep Singh Aulk on 27 February 2012 |
27 February 2012 | Director's details changed for Mr Sulkhdeep Singh Aulk on 27 February 2012 |
6 October 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6 October 2011 |
6 October 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6 October 2011 |
6 October 2011 | Appointment of Mr Sulkhdeep Singh Aulk as a director |
6 October 2011 | Appointment of Mr Sulkhdeep Singh Aulk as a director |
6 October 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6 October 2011 |
5 October 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
5 October 2011 | Termination of appointment of John Cowdry as a director |
5 October 2011 | Incorporation |
5 October 2011 | Termination of appointment of John Cowdry as a director |
5 October 2011 | Incorporation |
5 October 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |