Accounts. Accounts type total exemption full. |
2023-07-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-08 |
View Report |
Accounts. Accounts type total exemption full. |
2022-07-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-08 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-25 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-10 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-11 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-31 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-10 |
View Report |
Accounts. Accounts type small. |
2016-08-03 |
View Report |
Officers. Officer name: Taha Saifudin Mohamedali. Termination date: 2016-06-06. |
2016-07-26 |
View Report |
Officers. Officer name: Seifudin Sheikh Ismail Mohamedali. Termination date: 2016-06-06. |
2016-07-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-12 |
View Report |
Accounts. Accounts type small. |
2015-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-12 |
View Report |
Accounts. Accounts type small. |
2014-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-19 |
View Report |
Miscellaneous. Description: Section 519. |
2014-03-17 |
View Report |
Address. Change date: 2014-02-11. Old address: 9 De Montfort Street Leicester Leicestershire LE1 7GE United Kingdom. |
2014-02-11 |
View Report |
Accounts. Accounts type small. |
2013-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-12 |
View Report |
Accounts. Accounts type small. |
2012-08-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-23 |
View Report |
Officers. Officer name: Murtuza Broachwalla. |
2011-10-26 |
View Report |
Address. Old address: 186 London Road Leicester LE2 1ND United Kingdom. Change date: 2011-09-23. |
2011-09-23 |
View Report |
Accounts. Accounts type small. |
2011-05-18 |
View Report |
Annual return. With made up date. |
2011-02-03 |
View Report |
Accounts. Accounts type small. |
2010-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-05 |
View Report |
Officers. Officer name: Mr Seifudin Sheikh Ismail Mohamedali. Change date: 2010-01-18. |
2010-01-19 |
View Report |
Officers. Officer name: Bhupendrakumar Govindbhai Patel. Change date: 2010-01-18. |
2010-01-19 |
View Report |
Officers. Officer name: Murtuza Broachwalla. Change date: 2010-01-18. |
2010-01-19 |
View Report |
Miscellaneous. Description: Section 519. |
2009-12-04 |
View Report |
Accounts. Accounts type small. |
2009-08-28 |
View Report |
Annual return. Legacy. |
2009-02-10 |
View Report |
Address. Description: Registered office changed on 09/02/2009 from prebend house 72 london road leicester leicestershire LE2 0QR. |
2009-02-09 |
View Report |
Accounts. Accounts type small. |
2008-09-01 |
View Report |
Annual return. Legacy. |
2008-02-05 |
View Report |
Accounts. Accounts type small. |
2007-09-05 |
View Report |
Officers. Description: New director appointed. |
2007-08-29 |
View Report |
Annual return. Legacy. |
2007-02-09 |
View Report |
Resolution. Description: Resolutions. |
2006-07-31 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2006-07-25 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2006-07-25 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2006-07-25 |
View Report |