Mortgage. Charge number: 1. |
2023-07-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-02 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-22 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-31 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-06 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-12 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-12 |
View Report |
Persons with significant control. Notification date: 2020-11-17. Psc name: Sada Camiah. |
2020-11-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-16 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-26 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-10 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-11 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-30 |
View Report |
Officers. Termination date: 2015-07-01. Officer name: Camiah Sada. |
2015-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-07 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-24 |
View Report |
Mortgage. Charge number: 043898500002. Charge creation date: 2014-10-21. |
2014-10-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-10 |
View Report |
Officers. Change date: 2014-05-01. Officer name: Miss Nishta Camiah. |
2014-10-09 |
View Report |
Officers. Change date: 2014-04-01. Officer name: Mr Vinesh Camiah. |
2014-10-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-22 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-13 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-04 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-11 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-25 |
View Report |
Officers. Change date: 2010-01-01. Officer name: Mrs Vijaya Luxmi Camiah. |
2010-03-25 |
View Report |
Officers. Change date: 2010-01-01. Officer name: Camiah Sada. |
2010-03-25 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-16 |
View Report |
Annual return. Legacy. |
2009-03-20 |
View Report |
Accounts. Accounts type total exemption full. |
2009-01-08 |
View Report |
Annual return. Legacy. |
2008-03-19 |
View Report |
Officers. Description: Director's change of particulars / vinesh camiah / 01/09/2007. |
2008-03-19 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-09 |
View Report |
Annual return. Legacy. |
2007-03-15 |
View Report |
Accounts. Accounts type total exemption small. |
2006-12-21 |
View Report |
Officers. Description: New director appointed. |
2006-11-01 |
View Report |
Annual return. Legacy. |
2006-03-09 |
View Report |
Officers. Description: Director's particulars changed. |
2006-03-09 |
View Report |
Officers. Description: Director's particulars changed. |
2006-03-09 |
View Report |