Accounts. Accounts type micro entity. |
2024-01-11 |
View Report |
Address. New address: World Business Centre 2 Newall Road Hounslow TW6 2SF. Old address: World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England. Change date: 2023-06-05. |
2023-06-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-10 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-10 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-12 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-10 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-06 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-06 |
View Report |
Address. Old address: World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF. New address: World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA. Change date: 2018-10-02. |
2018-10-02 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-04-17 |
View Report |
Officers. Change date: 2018-03-22. Officer name: Mr Sanjay Arora. |
2018-03-22 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-14 |
View Report |
Mortgage. Charge number: 1. |
2018-02-26 |
View Report |
Mortgage. Charge number: 057296910002. |
2018-02-26 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 03/03/2017. |
2018-02-23 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-02-12 |
View Report |
Persons with significant control. Cessation date: 2016-04-06. Psc name: Capita Trustee Services Limited. |
2018-02-09 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-03 |
View Report |
Officers. Officer name: Mr Surinder Arora. Change date: 2017-12-14. |
2017-12-14 |
View Report |
Officers. Appointment date: 2017-11-30. Officer name: Mr Sanjay Arora. |
2017-11-30 |
View Report |
Officers. Officer name: Guy Christopher Ronald Morris. Termination date: 2017-11-30. |
2017-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-18 |
View Report |
Accounts. Accounts type dormant. |
2016-01-04 |
View Report |
Officers. Appointment date: 2015-03-26. Officer name: Mr Surinder Arora. |
2015-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-29 |
View Report |
Officers. Termination date: 2015-03-26. Officer name: Subash Chander Arora. |
2015-04-29 |
View Report |
Address. New address: World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF. Old address: The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom. |
2015-04-29 |
View Report |
Officers. Termination date: 2015-03-26. Officer name: Subash Chander Arora. |
2015-04-29 |
View Report |
Address. Old address: The Grove Bath Road Harmondsworth Middlesex UB7 0DG. Change date: 2015-04-29. New address: World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF. |
2015-04-29 |
View Report |
Accounts. Accounts type dormant. |
2014-12-12 |
View Report |
Mortgage. Charge number: 057296910002. Charge creation date: 2014-06-30. |
2014-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-25 |
View Report |
Officers. Officer name: Mr Guy Christopher Ronald Morris. Change date: 2014-03-21. |
2014-04-25 |
View Report |
Officers. Change date: 2014-03-21. Officer name: Mr Surinder Arora. |
2014-04-25 |
View Report |
Officers. Officer name: Mr Subash Chander Arora. Change date: 2014-03-21. |
2014-04-25 |
View Report |
Officers. Change date: 2014-03-21. Officer name: Mr Subash Chander Arora. |
2014-04-25 |
View Report |
Accounts. Accounts type dormant. |
2014-01-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-30 |
View Report |
Address. Move registers to registered office company. |
2013-04-30 |
View Report |
Accounts. Accounts type full. |
2012-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-06 |
View Report |
Accounts. Accounts type full. |
2011-12-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-14 |
View Report |
Accounts. Accounts type full. |
2010-11-17 |
View Report |