17 October 2023 | Confirmation statement made on 17 October 2023 with no updates | 3 pages |
---|
14 September 2023 | Micro company accounts made up to 31 March 2023 | 3 pages |
---|
6 December 2022 | Amended micro company accounts made up to 31 March 2022 | 3 pages |
---|
17 November 2022 | Confirmation statement made on 29 October 2022 with no updates | 3 pages |
---|
11 July 2022 | Micro company accounts made up to 31 March 2022 | 4 pages |
---|
13 January 2022 | Micro company accounts made up to 31 March 2021 | 4 pages |
---|
29 October 2021 | Confirmation statement made on 29 October 2021 with no updates | 3 pages |
---|
10 May 2021 | Registered office address changed from 369 Hagley Road West Quinton Birmingham B32 2AL England to Unit 8 Popes Lane Oldbury B69 4PN on 10 May 2021 | 1 page |
---|
2 December 2020 | Confirmation statement made on 2 November 2020 with no updates | 3 pages |
---|
10 September 2020 | Micro company accounts made up to 31 March 2020 | 4 pages |
---|
11 February 2020 | Registered office address changed from Unit 33 Fountain Business Park Fountain Lane Oldbury B69 3BH England to 369 Hagley Road West Quinton Birmingham B32 2AL on 11 February 2020 | 1 page |
---|
21 November 2019 | Micro company accounts made up to 31 March 2019 | 4 pages |
---|
15 November 2019 | Confirmation statement made on 2 November 2019 with updates | 5 pages |
---|
24 November 2018 | Micro company accounts made up to 31 March 2018 | 2 pages |
---|
19 November 2018 | Confirmation statement made on 2 November 2018 with updates | 5 pages |
---|
14 June 2018 | Change of details for Mr Rakesh Kumar as a person with significant control on 14 June 2018 | 2 pages |
---|
14 June 2018 | Director's details changed for Mr Rakesh Kumar on 14 June 2018 | 2 pages |
---|
28 March 2018 | Previous accounting period shortened from 30 November 2017 to 31 March 2017 | 1 page |
---|
28 March 2018 | Accounts for a dormant company made up to 31 March 2017 | 2 pages |
---|
23 March 2018 | Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT United Kingdom to Unit 33 Fountain Business Park Fountain Lane Oldbury B69 3BH on 23 March 2018 | 1 page |
---|
10 November 2017 | Confirmation statement made on 2 November 2017 with updates | 4 pages |
---|
10 November 2017 | Confirmation statement made on 2 November 2017 with updates | 4 pages |
---|
15 June 2017 | Withdrawal of the directors' residential address register information from the public register | 1 page |
---|
15 June 2017 | Withdrawal of the members' register information from the public register | 1 page |
---|
15 June 2017 | Directors' register information at 15 June 2017 on withdrawal from the public register | 1 page |
---|
15 June 2017 | Withdrawal of the persons' with significant control register information from the public register | 1 page |
---|
15 June 2017 | Members register information at 15 June 2017 on withdrawal from the public register | 1 page |
---|
15 June 2017 | Withdrawal of the directors' register information from the public register | 1 page |
---|
15 June 2017 | Withdrawal of the persons' with significant control register information from the public register | 1 page |
---|
15 June 2017 | Members register information at 15 June 2017 on withdrawal from the public register | 1 page |
---|
15 June 2017 | Directors' register information at 15 June 2017 on withdrawal from the public register | 1 page |
---|
15 June 2017 | Withdrawal of the directors' residential address register information from the public register | 1 page |
---|
15 June 2017 | Persons' with significant control register information at 15 June 2017 on withdrawal from the public register | 1 page |
---|
15 June 2017 | Persons' with significant control register information at 15 June 2017 on withdrawal from the public register | 1 page |
---|
15 June 2017 | Withdrawal of the directors' register information from the public register | 1 page |
---|
15 June 2017 | Withdrawal of the members' register information from the public register | 1 page |
---|
22 March 2017 | Director's details changed for Mr Rakesh Kumar on 23 February 2017 | 2 pages |
---|
22 March 2017 | Director's details changed for Mr Rakesh Kumar on 23 February 2017 | 2 pages |
---|
22 March 2017 | Change of details for Mr Rakesh Kumar as a person with significant control on 23 February 2017 | 2 pages |
---|
22 March 2017 | Change of details for Mr Rakesh Kumar as a person with significant control on 23 February 2017 | 2 pages |
---|
3 November 2016 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2016-11-03 | 32 pages |
---|
3 November 2016 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2016-11-03 | 32 pages |
---|