Accounts. Accounts type micro entity. |
2024-02-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-12-19 |
View Report |
Persons with significant control. Psc name: Kulbir Kaur Gill. Notification date: 2023-08-02. |
2023-08-02 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-11-25 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-11-24 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2022-05-06 |
View Report |
Gazette. Gazette notice compulsory. |
2022-04-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-14 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-09-16 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-09-15 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2021-08-19 |
View Report |
Gazette. Gazette notice compulsory. |
2021-08-10 |
View Report |
Address. Change date: 2021-07-05. New address: Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE. Old address: 14 Grand Parade Tynemouth Tyne and Wear NE30 4JQ. |
2021-07-05 |
View Report |
Mortgage. Charge number: 052371780003. |
2021-03-16 |
View Report |
Mortgage. Charge number: 052371780002. |
2021-03-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-15 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-02-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-16 |
View Report |
Accounts. Change account reference date company previous extended. |
2019-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-07 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-22 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-03 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-22 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2015-04-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-17 |
View Report |
Accounts. Accounts type dormant. |
2014-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-25 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-31 |
View Report |
Mortgage. Charge number: 052371780002. |
2013-08-19 |
View Report |
Mortgage. Charge number: 052371780003. |
2013-08-19 |
View Report |
Mortgage. Charge number: 1. |
2013-08-02 |
View Report |
Officers. Officer name: Jaswant Gill. |
2013-02-27 |
View Report |
Officers. Officer name: Jaswant Gill. |
2013-02-27 |
View Report |
Officers. Officer name: Mrs Jaspal Kaur Gill. |
2013-02-15 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-26 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-06 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-29 |
View Report |
Officers. Change date: 2010-09-20. Officer name: Sewa Singh Gill. |
2010-09-29 |
View Report |
Officers. Officer name: Mr Jaswant Singh Gill. Change date: 2010-09-20. |
2010-09-29 |
View Report |
Capital. Capital allotment shares. |
2010-02-03 |
View Report |