Confirmation statement. Statement with no updates. |
2023-10-05 |
View Report |
Accounts. Accounts type micro entity. |
2023-07-31 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-24 |
View Report |
Accounts. Accounts type micro entity. |
2022-07-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-31 |
View Report |
Officers. Officer name: Mrs Shafquat Khokhar. Change date: 2021-06-01. |
2021-12-31 |
View Report |
Officers. Change date: 2021-06-01. Officer name: Shafquat Khokhar. |
2021-12-31 |
View Report |
Officers. Officer name: Mr Taher Khokhar. Change date: 2021-06-01. |
2021-12-31 |
View Report |
Officers. Officer name: Shafquat Khokhar. Change date: 2021-03-22. |
2021-03-23 |
View Report |
Officers. Officer name: Mr Taher Khokhar. Change date: 2021-03-22. |
2021-03-23 |
View Report |
Officers. Change date: 2021-03-22. Officer name: Mrs Shafquat Khokhar. |
2021-03-23 |
View Report |
Officers. Change date: 2020-04-06. Officer name: Mrs Shafquat Khokhar. |
2021-03-23 |
View Report |
Officers. Officer name: Mr Taher Khokhar. Change date: 2020-04-06. |
2021-03-23 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-05 |
View Report |
Accounts. Accounts type micro entity. |
2020-04-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-31 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-15 |
View Report |
Address. Change date: 2019-01-14. Old address: 34 Lock House, Waterside Waterside Shirley Solihull B90 1UD United Kingdom. New address: 1110 Elliott Court Herald Avenue Coventry Business Park Coventry West Midlands CV5 6UB. |
2019-01-14 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-18 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-12-18 |
View Report |
Accounts. Accounts type dormant. |
2018-02-05 |
View Report |
Officers. Officer name: Mrs Shafquat Khokhar. Appointment date: 2017-11-06. |
2018-02-05 |
View Report |
Officers. Change date: 2018-02-01. Officer name: Shafquat Khokhar. |
2018-02-05 |
View Report |
Officers. Officer name: Taher Khokhar. Change date: 2017-12-20. |
2017-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-19 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-06-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-19 |
View Report |
Accounts. Accounts type dormant. |
2017-06-19 |
View Report |
Address. New address: 34 Lock House, Waterside Waterside Shirley Solihull B90 1UD. Change date: 2017-06-19. Old address: 218 Blossomfield Road Solihull West Midlands B91 1NT. |
2017-06-19 |
View Report |
Gazette. Gazette notice compulsory. |
2017-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-03 |
View Report |
Accounts. Accounts type dormant. |
2016-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-17 |
View Report |
Accounts. Accounts type dormant. |
2015-03-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-10 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-25 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-10-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-14 |
View Report |
Address. Change date: 2013-10-14. Old address: C/O Edwards Pearson & White Llp 8 Jury Street Warwick Warwickshire CV34 4EW United Kingdom. |
2013-10-14 |
View Report |
Gazette. Gazette notice compulsary. |
2013-10-01 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-18 |
View Report |
Address. Change date: 2012-09-18. Old address: Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR United Kingdom. |
2012-09-18 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-09-11 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-10 |
View Report |
Gazette. Gazette notice compulsary. |
2012-07-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-26 |
View Report |
Address. Old address: 218 Blossomfield Road Solihull West Midlands B91 1NT. Change date: 2011-04-19. |
2011-04-19 |
View Report |