Total Documents | 39 |
---|
Total Pages | 133 |
---|
6 November 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates |
13 October 2022 | Confirmation statement made on 13 October 2022 with no updates |
14 September 2022 | Micro company accounts made up to 31 March 2022 |
13 October 2021 | Confirmation statement made on 13 October 2021 with no updates |
7 October 2021 | Micro company accounts made up to 31 March 2021 |
17 October 2020 | Total exemption full accounts made up to 31 March 2020 |
13 October 2020 | Confirmation statement made on 13 October 2020 with no updates |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 |
14 October 2019 | Confirmation statement made on 13 October 2019 with no updates |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 |
13 October 2018 | Confirmation statement made on 13 October 2018 with no updates |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates |
31 May 2016 | Accounts for a dormant company made up to 31 March 2016 |
31 May 2016 | Accounts for a dormant company made up to 31 March 2016 |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Termination of appointment of Rajinder Shokar as a director on 13 October 2015 |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Termination of appointment of Rajinder Shokar as a director on 13 October 2015 |
2 September 2015 | Registered office address changed from 22 Dimmock Street Wolverhampton WV4 6HG to 12 Dimmock Street Wolverhampton West Midlands WV4 6HG on 2 September 2015 |
2 September 2015 | Registered office address changed from 22 Dimmock Street Wolverhampton WV4 6HG to 12 Dimmock Street Wolverhampton West Midlands WV4 6HG on 2 September 2015 |
2 September 2015 | Registered office address changed from 22 Dimmock Street Wolverhampton WV4 6HG to 12 Dimmock Street Wolverhampton West Midlands WV4 6HG on 2 September 2015 |
14 August 2015 | Registered office address changed from 22 Oaken Hurst Avenue Hawkesyard Rugeley Staffs WS15 1RG to 22 Dimmock Street Wolverhampton WV4 6HG on 14 August 2015 |
14 August 2015 | Registered office address changed from 22 Oaken Hurst Avenue Hawkesyard Rugeley Staffs WS15 1RG to 22 Dimmock Street Wolverhampton WV4 6HG on 14 August 2015 |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Appointment of Mr Vickrant Sanghera as a director on 14 August 2015 |
14 August 2015 | Appointment of Mr Vickrant Sanghera as a director on 14 August 2015 |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
24 April 2015 | Accounts for a dormant company made up to 31 March 2015 |
24 April 2015 | Accounts for a dormant company made up to 31 March 2015 |
2 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|