Accounts. Accounts type micro entity. |
2023-11-07 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-30 |
View Report |
Accounts. Accounts type micro entity. |
2023-04-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-21 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-21 |
View Report |
Address. New address: Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ. Change date: 2021-06-14. Old address: 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY. |
2021-06-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-02 |
View Report |
Accounts. Accounts type micro entity. |
2020-02-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-12 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-02 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-31 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-23 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-16 |
View Report |
Address. Change date: 2011-10-19. Old address: 37 Walnut Walk Lichfield Staffordshire WS13 8FA. |
2011-10-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-25 |
View Report |
Officers. Change date: 2011-05-01. Officer name: Mr Sukhdev Kella. |
2011-08-25 |
View Report |
Officers. Officer name: Mr Sukhdev Kella. Change date: 2011-05-01. |
2011-08-25 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-25 |
View Report |
Accounts. Accounts type total exemption small. |
2011-02-25 |
View Report |
Gazette. Gazette filings brought up to date. |
2010-09-21 |
View Report |
Gazette. Gazette notice compulsary. |
2010-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-20 |
View Report |
Officers. Officer name: Mr Sukhdev Kella. Change date: 2009-10-01. |
2010-09-20 |
View Report |
Officers. Officer name: Bobby Singh Dhanda. Change date: 2009-10-01. |
2010-09-20 |
View Report |
Officers. Officer name: Sukhdev Kella. Change date: 2009-10-01. |
2010-09-20 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-26 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-23 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-20 |
View Report |
Accounts. Accounts type total exemption small. |
2009-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2008-02-12 |
View Report |
Annual return. Legacy. |
2007-06-05 |
View Report |
Accounts. Accounts type total exemption small. |
2007-02-13 |
View Report |
Annual return. Legacy. |
2006-07-24 |
View Report |
Accounts. Accounts type total exemption small. |
2006-05-24 |
View Report |
Annual return. Legacy. |
2005-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2005-03-15 |
View Report |
Annual return. Legacy. |
2004-08-31 |
View Report |
Officers. Description: Director's particulars changed. |
2004-04-06 |
View Report |