Total Documents | 83 |
---|
Total Pages | 434 |
---|
1 December 2023 | Confirmation statement made on 26 November 2023 with updates |
---|---|
12 May 2023 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB |
12 May 2023 | Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 10 May 2023 |
12 May 2023 | Termination of appointment of Raymond Singh Kohli as a secretary on 10 May 2023 |
12 May 2023 | Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB |
2 May 2023 | Change of share class name or designation |
2 May 2023 | Particulars of variation of rights attached to shares |
27 April 2023 | Appointment of Mr Raymond Singh Kohli as a director on 19 April 2023 |
27 April 2023 | Termination of appointment of Harvinder Singh Kohli as a director on 19 April 2023 |
27 April 2023 | Resolutions
|
27 April 2023 | Appointment of Mr Ryan Singh Kohli-Gordon as a director on 19 April 2023 |
27 April 2023 | Registered office address changed from Flat 3/2 3 Sutherland Close Glasgow G41 4HH to 163 Bath Street Glasgow G2 4SQ on 27 April 2023 |
27 April 2023 | Memorandum and Articles of Association |
27 April 2023 | Cessation of Harvinder Singh Kohli as a person with significant control on 19 April 2023 |
14 April 2023 | Satisfaction of charge SC3692350003 in full |
14 April 2023 | Cessation of Jatinder Kohli as a person with significant control on 12 April 2023 |
14 April 2023 | Notification of Ryan Kohli as a person with significant control on 12 April 2023 |
14 April 2023 | Notification of Raymond Kohli as a person with significant control on 12 April 2023 |
6 March 2023 | Notification of Jatinder Kohli as a person with significant control on 6 March 2023 |
15 December 2022 | Confirmation statement made on 26 November 2022 with no updates |
2 November 2022 | Total exemption full accounts made up to 31 March 2022 |
12 February 2022 | Satisfaction of charge SC3692350004 in full |
15 December 2021 | Change of details for Mr Harvinder Singh Kohli as a person with significant control on 1 October 2021 |
15 December 2021 | Director's details changed for Mr Harvinder Singh Kohli on 1 October 2021 |
15 December 2021 | Confirmation statement made on 26 November 2021 with no updates |
13 October 2021 | Total exemption full accounts made up to 31 March 2021 |
1 October 2021 | Registered office address changed from Lochview Craigmaddie Road Bardowie Glasgow G62 6EY to Flat 3/2 3 Sutherland Close Glasgow G41 4HH on 1 October 2021 |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 |
22 December 2020 | Confirmation statement made on 26 November 2020 with no updates |
12 December 2019 | Confirmation statement made on 26 November 2019 with updates |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 |
24 June 2019 | Registration of charge SC3692350004, created on 20 June 2019 |
29 November 2018 | Confirmation statement made on 26 November 2018 with no updates |
19 November 2018 | Secretary's details changed for Raymond Singh Kohli on 15 November 2018 |
2 July 2018 | Total exemption full accounts made up to 31 March 2018 |
8 December 2017 | Confirmation statement made on 26 November 2017 with no updates |
8 December 2017 | Confirmation statement made on 26 November 2017 with no updates |
7 November 2017 | Registration of charge SC3692350003, created on 31 October 2017 |
7 November 2017 | Registration of charge SC3692350003, created on 31 October 2017 |
28 October 2017 | Satisfaction of charge SC3692350002 in full |
28 October 2017 | Satisfaction of charge SC3692350001 in full |
28 October 2017 | Satisfaction of charge SC3692350001 in full |
28 October 2017 | Satisfaction of charge SC3692350002 in full |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 |
22 December 2016 | Confirmation statement made on 26 November 2016 with updates |
22 December 2016 | Confirmation statement made on 26 November 2016 with updates |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
2 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
8 September 2015 | Registration of charge SC3692350001, created on 1 September 2015 |
8 September 2015 | Registration of charge SC3692350002, created on 4 September 2015 |
8 September 2015 | Registration of charge SC3692350002, created on 4 September 2015 |
8 September 2015 | Registration of charge SC3692350001, created on 1 September 2015 |
8 September 2015 | Registration of charge SC3692350002, created on 4 September 2015 |
8 September 2015 | Registration of charge SC3692350001, created on 1 September 2015 |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
8 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
28 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders |
28 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 |
2 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders |
2 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 |
15 December 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 |
15 December 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 |
9 December 2010 | Secretary's details changed for Raymond Singh Kohli on 30 November 2010 |
9 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders |
9 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders |
9 December 2010 | Secretary's details changed for Raymond Singh Kohli on 30 November 2010 |
26 November 2009 | Incorporation |
26 November 2009 | Incorporation |