Confirmation statement. Statement with no updates. |
2023-12-15 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-26 |
View Report |
Address. New address: 4 Crane Avenue Stanway Colchester Essex CO3 8SS. |
2023-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-08 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-05 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-27 |
View Report |
Persons with significant control. Cessation date: 2020-12-02. Psc name: Rupali Jayesh Gupta. |
2020-12-02 |
View Report |
Persons with significant control. Cessation date: 2020-12-02. Psc name: Reenu Gupta. |
2020-12-02 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-02 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-02 |
View Report |
Address. Change date: 2019-10-13. New address: 4 Crane Avenue Stanway Colchester Essex CO3 8SS. Old address: 4 Crane Avenue Stanway Colchester CO3 8SS. |
2019-10-13 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-31 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-29 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-09-28 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-06 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-05 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-09-29 |
View Report |
Officers. Officer name: Jayesh Gupta. Termination date: 2017-06-30. |
2017-06-30 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-31 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-26 |
View Report |
Officers. Change date: 2015-09-21. Officer name: Rupali Jayesh Gupta. |
2015-10-26 |
View Report |
Address. New address: The Colchester Centre Hawkins Road Colchester CO2 8JX. Old address: 9 Levers Water Huntingdon Cambridgeshire PE29 6th United Kingdom. |
2015-10-26 |
View Report |
Officers. Officer name: Mr Lovelesh Gupta. Change date: 2015-09-21. |
2015-10-26 |
View Report |
Officers. Change date: 2015-09-21. Officer name: Reenu Gupta. |
2015-10-26 |
View Report |
Officers. Change date: 2015-09-21. Officer name: Reenu Gupta. |
2015-10-26 |
View Report |
Officers. Officer name: Jayesh Gupta. Change date: 2015-09-21. |
2015-10-26 |
View Report |
Address. Old address: Audit House 260 Field End Road Ruislip Middlesex HA4 9LT England. Change date: 2015-10-26. New address: 4 Crane Avenue Stanway Colchester CO3 8SS. |
2015-10-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-22 |
View Report |
Address. Change date: 2015-07-14. New address: Audit House 260 Field End Road Ruislip Middlesex HA4 9LT. Old address: 9 Levers Water Huntingdon Cambridgeshire PE29 6th. |
2015-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-06 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-18 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-03 |
View Report |
Accounts. Change account reference date company previous shortened. |
2011-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-11 |
View Report |
Capital. Capital allotment shares. |
2011-02-11 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-09 |
View Report |
Address. Move registers to sail company. |
2010-03-09 |
View Report |
Officers. Officer name: Reenu Gupta. Change date: 2010-01-01. |
2010-03-09 |
View Report |