Confirmation statement. Statement with no updates. |
2024-02-05 |
View Report |
Accounts. Accounts type total exemption full. |
2023-08-21 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-04-24 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-02 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-31 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-04 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-13 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-13 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-27 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-27 |
View Report |
Mortgage. Charge number: 1. |
2016-03-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-05-06 |
View Report |
Gazette. Gazette notice compulsory. |
2015-05-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-14 |
View Report |
Officers. Officer name: Babulal Shah. |
2012-10-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-08 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-28 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-24 |
View Report |
Address. Change date: 2010-09-13. Old address: Suite 7B and 7C York House 347/353a Station Road Harrow Middlesex HA1 1LN. |
2010-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-24 |
View Report |
Officers. Officer name: Arun Shah. Change date: 2010-01-31. |
2010-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-09 |
View Report |
Annual return. Legacy. |
2009-04-02 |
View Report |
Accounts. Accounts type total exemption small. |
2008-08-01 |
View Report |
Annual return. Legacy. |
2008-07-17 |
View Report |
Accounts. Accounts type total exemption small. |
2007-10-16 |
View Report |
Annual return. Legacy. |
2007-03-14 |
View Report |
Accounts. Accounts type total exemption small. |
2006-04-28 |
View Report |
Annual return. Legacy. |
2006-03-20 |
View Report |
Annual return. Legacy. |
2005-05-18 |
View Report |
Officers. Description: New secretary appointed. |
2005-05-18 |
View Report |
Accounts. Accounts type total exemption small. |
2005-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2004-04-28 |
View Report |
Annual return. Legacy. |
2004-02-19 |
View Report |
Accounts. Accounts type total exemption small. |
2003-04-22 |
View Report |