Total Documents | 40 |
---|
Total Pages | 114 |
---|
29 July 2023 | Confirmation statement made on 29 July 2023 with updates |
---|---|
7 March 2023 | Micro company accounts made up to 31 August 2022 |
12 August 2022 | Confirmation statement made on 12 August 2022 with updates |
7 March 2022 | Micro company accounts made up to 31 August 2021 |
25 August 2021 | Confirmation statement made on 25 August 2021 with updates |
27 April 2021 | Micro company accounts made up to 31 August 2020 |
19 November 2020 | Change of details for Mr Lucky Jhawar as a person with significant control on 19 November 2020 |
19 November 2020 | Change of details for Mr Lucky Jhawar as a person with significant control on 19 November 2020 |
19 November 2020 | Change of details for Mr Lucky Jhawar as a person with significant control on 19 November 2020 |
19 November 2020 | Change of details for Mr Lucky Jhawar as a person with significant control on 19 November 2020 |
19 November 2020 | Director's details changed for Mr Lucky Jhawar on 19 November 2020 |
19 November 2020 | Registered office address changed from 22 Wallwin Place Warwick CV34 4JJ England to 2 Swallow Drive Warwick CV34 6XL on 19 November 2020 |
21 September 2020 | Confirmation statement made on 30 August 2020 with updates |
8 April 2020 | Micro company accounts made up to 31 August 2019 |
3 September 2019 | Confirmation statement made on 30 August 2019 with updates |
22 April 2019 | Micro company accounts made up to 31 August 2018 |
25 September 2018 | Registered office address changed from Flat 4 Vincent Court 36, Denmark Avenue Wimbledon London SW19 4HG England to 22 Wallwin Place Warwick CV34 4JJ on 25 September 2018 |
25 September 2018 | Director's details changed for Mr Lucky Jhawar on 25 September 2018 |
31 August 2018 | Confirmation statement made on 30 August 2018 with no updates |
25 April 2018 | Micro company accounts made up to 31 August 2017 |
8 November 2017 | Registered office address changed from Flat 2 Kenya House 97a Ealing Road Wembley Middlesex HA0 4BN to Flat 4 Vincent Court 36, Denmark Avenue Wimbledon London SW19 4HG on 8 November 2017 |
8 November 2017 | Registered office address changed from Flat 2 Kenya House 97a Ealing Road Wembley Middlesex HA0 4BN to Flat 4 Vincent Court 36, Denmark Avenue Wimbledon London SW19 4HG on 8 November 2017 |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates |
31 August 2017 | Notification of Lucky Jhawar as a person with significant control on 31 August 2017 |
31 August 2017 | Notification of Lucky Jhawar as a person with significant control on 29 August 2017 |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates |
25 April 2017 | Total exemption small company accounts made up to 31 August 2016 |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
30 August 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
30 August 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
13 January 2015 | Director's details changed for Mr Lucky Jhawar on 1 January 2015 |
13 January 2015 | Registered office address changed from 141 Bath Road Hounslow TW33BT United Kingdom to Flat 2 Kenya House 97a Ealing Road Wembley Middlesex HA0 4BN on 13 January 2015 |
13 January 2015 | Director's details changed for Mr Lucky Jhawar on 1 January 2015 |
13 January 2015 | Registered office address changed from 141 Bath Road Hounslow TW33BT United Kingdom to Flat 2 Kenya House 97a Ealing Road Wembley Middlesex HA0 4BN on 13 January 2015 |
13 January 2015 | Director's details changed for Mr Lucky Jhawar on 1 January 2015 |
30 August 2014 | Incorporation Statement of capital on 2014-08-30
|
30 August 2014 | Incorporation Statement of capital on 2014-08-30
|