Gazette. Gazette notice voluntary. |
2021-09-14 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-09-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-30 |
View Report |
Accounts. Accounts type micro entity. |
2021-07-30 |
View Report |
Persons with significant control. Psc name: Ghanshyam Karania. Notification date: 2021-05-10. |
2021-05-12 |
View Report |
Persons with significant control. Withdrawal date: 2020-12-23. |
2020-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-16 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-10 |
View Report |
Accounts. Accounts type dormant. |
2019-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-18 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-16 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-07 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-13 |
View Report |
Address. New address: Unit 26 the I O Centre Hearle Way Hatfield Hertfordshire AL10 9EW. Change date: 2016-05-03. Old address: Unit 2 49 Theobald Street Borehamwood Hertfordshire WD6 4RZ. |
2016-05-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-01 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-29 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-23 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-17 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-23 |
View Report |
Officers. Officer name: Mr Nilesh Mohanlal Shah. Change date: 2010-03-13. |
2010-07-23 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-16 |
View Report |
Annual return. Legacy. |
2009-07-29 |
View Report |
Accounts. Accounts type total exemption small. |
2009-05-02 |
View Report |
Annual return. Legacy. |
2008-07-14 |
View Report |
Accounts. Accounts type total exemption small. |
2008-06-02 |
View Report |
Accounts. Accounts type total exemption small. |
2007-09-08 |
View Report |
Annual return. Legacy. |
2007-07-09 |
View Report |
Annual return. Legacy. |
2006-07-07 |
View Report |
Accounts. Accounts type total exemption small. |
2006-02-10 |
View Report |
Accounts. Accounts type total exemption small. |
2006-02-10 |
View Report |
Annual return. Legacy. |
2005-07-05 |
View Report |
Annual return. Legacy. |
2004-06-24 |
View Report |
Accounts. Accounts type total exemption small. |
2004-03-12 |
View Report |
Annual return. Legacy. |
2003-07-08 |
View Report |
Accounts. Accounts type total exemption small. |
2003-05-06 |
View Report |
Annual return. Legacy. |
2002-06-17 |
View Report |
Accounts. Accounts type total exemption small. |
2002-05-24 |
View Report |
Annual return. Legacy. |
2001-06-13 |
View Report |
Accounts. Accounts type small. |
2001-03-15 |
View Report |
Annual return. Legacy. |
2000-07-26 |
View Report |
Accounts. Accounts type small. |
1999-10-19 |
View Report |