Gazette. Gazette notice compulsory. |
2022-11-15 |
View Report |
Accounts. Accounts type micro entity. |
2022-04-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-12-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-03 |
View Report |
Gazette. Gazette notice compulsory. |
2021-11-09 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-07 |
View Report |
Accounts. Accounts type total exemption full. |
2020-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-30 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-05 |
View Report |
Address. Old address: Kestrel Lodge Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS United Kingdom. New address: 5 Walnut Grove Cotgrave Nottingham NG12 3AU. |
2018-08-31 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-04 |
View Report |
Address. Change date: 2017-05-15. Old address: Kestrel Lodge Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS. New address: White Rose House Walnut Grove Cotgrave Nottingham NG12 3AU. |
2017-05-15 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-02 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-01 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-23 |
View Report |
Address. Change date: 2013-04-10. Old address: 13 Lucas Avenue Upton Park London E13 0QP England. |
2013-04-10 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-23 |
View Report |
Officers. Officer name: Harpal Sandhu. |
2012-10-23 |
View Report |
Address. Move registers to sail company. |
2012-10-23 |
View Report |
Address. Change sail address company. |
2012-10-23 |
View Report |
Officers. Officer name: Harpal Sandhu. |
2012-10-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-20 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-26 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-05 |
View Report |
Officers. Change date: 2010-04-01. Officer name: Harpal Sandhu. |
2010-10-05 |
View Report |
Officers. Change date: 2010-04-01. Officer name: Sukhjinder Sandhu. |
2010-10-05 |
View Report |
Address. Old address: 13 Lucas Avenue Upton Park London E13 0QP England. Change date: 2010-10-05. |
2010-10-05 |
View Report |
Address. Change date: 2010-10-05. Old address: Unit 6 Clarendon House 17-19 Clarendon Street Nottingham Nottinghamshire NG1 5HR Uk. |
2010-10-05 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-22 |
View Report |
Annual return. Legacy. |
2009-09-14 |
View Report |
Address. Description: Location of debenture register. |
2009-09-14 |
View Report |
Address. Description: Location of register of members. |
2009-09-14 |
View Report |
Address. Description: Registered office changed on 14/09/2009 from clarendon house 17-19 clarendon street nottingham nottinghamshire NG1 5HR. |
2009-09-14 |
View Report |
Accounts. Legacy. |
2008-09-16 |
View Report |
Capital. Description: Ad 20/08/08-20/08/08\gbp si 1@1=1\gbp ic 1/2\. |
2008-09-16 |
View Report |
Officers. Description: Director appointed sukhjinder sandhu. |
2008-09-03 |
View Report |
Officers. Description: Secretary appointed harpal sandhu. |
2008-09-03 |
View Report |
Address. Description: Registered office changed on 03/09/2008 from marquess court 69 southampton row london WC1B 4ET england. |
2008-09-03 |
View Report |
Officers. Description: Appointment terminated director london law services LIMITED. |
2008-09-03 |
View Report |