Confirmation statement. Statement with no updates. |
2023-10-13 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-06 |
View Report |
Address. Change date: 2022-06-20. Old address: 26 Leigh Road Eastleigh Hampshire SO50 9DT. New address: 57 Glenwood Avenue Southampton SO16 3PY. |
2022-06-20 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-20 |
View Report |
Officers. Termination date: 2021-05-10. Officer name: Ali Rashid. |
2021-06-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-17 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-11 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-13 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-12 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-20 |
View Report |
Officers. Change date: 2016-10-20. Officer name: Ahmad Sher. |
2016-10-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-10 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-10 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-20 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-15 |
View Report |
Address. Change date: 2012-09-15. Old address: 26 Leigh Road Eastleigh Hampshire SO50 9DT United Kingdom. |
2012-09-15 |
View Report |
Address. Change date: 2012-09-15. Old address: 17 the Quadrangle Eastleigh Hampshire SO50 4FX. |
2012-09-15 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-17 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-11 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-01 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-12 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Ahmad Sher. |
2010-09-12 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-03 |
View Report |
Annual return. Legacy. |
2009-09-07 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-29 |
View Report |
Annual return. Legacy. |
2009-01-20 |
View Report |
Address. Description: Registered office changed on 21/08/2008 from 30A bedford place southampton hampshire SO15 2DG. |
2008-08-21 |
View Report |
Accounts. Accounts type total exemption small. |
2007-11-07 |
View Report |
Annual return. Legacy. |
2007-07-11 |
View Report |
Accounts. Accounts type total exemption small. |
2006-08-07 |
View Report |
Annual return. Legacy. |
2006-07-13 |
View Report |
Accounts. Accounts type total exemption small. |
2005-10-21 |
View Report |
Annual return. Legacy. |
2005-07-06 |
View Report |
Accounts. Accounts type total exemption small. |
2004-10-29 |
View Report |
Annual return. Legacy. |
2004-07-08 |
View Report |
Accounts. Accounts type total exemption small. |
2003-12-16 |
View Report |
Annual return. Legacy. |
2003-07-20 |
View Report |
Officers. Description: New secretary appointed. |
2002-08-19 |
View Report |
Officers. Description: New director appointed. |
2002-08-09 |
View Report |