Confirmation statement. Statement with no updates. |
2019-02-06 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2019-01-02 |
View Report |
Accounts. Legacy. |
2019-01-02 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. |
2019-01-02 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. |
2019-01-02 |
View Report |
Accounts. Accounts type small. |
2018-02-13 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-05 |
View Report |
Persons with significant control. Change date: 2017-05-11. Psc name: Gold Care Holdings Ltd. |
2018-02-05 |
View Report |
Resolution. Description: Resolutions. |
2017-06-22 |
View Report |
Accounts. Change account reference date company current shortened. |
2017-06-08 |
View Report |
Officers. Change date: 2017-05-12. Officer name: Mr Robert Stephenson. |
2017-06-06 |
View Report |
Officers. Officer name: Mr Michael Ritz. Change date: 2017-05-12. |
2017-06-06 |
View Report |
Officers. Officer name: Mr Daniel Booth. Change date: 2017-05-12. |
2017-06-06 |
View Report |
Officers. Officer name: Mr Daniel Booth. Change date: 2017-05-12. |
2017-06-06 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-05-23 |
View Report |
Mortgage. Charge number: 1. |
2017-05-17 |
View Report |
Mortgage. Charge number: 2. |
2017-05-17 |
View Report |
Officers. Officer name: Mr Robert Stephenson. Appointment date: 2017-05-11. |
2017-05-16 |
View Report |
Officers. Officer name: Mr Michael Ritz. Appointment date: 2017-05-11. |
2017-05-16 |
View Report |
Officers. Appointment date: 2017-05-11. Officer name: Mr Daniel Booth. |
2017-05-16 |
View Report |
Address. Old address: Gidar House 13 the Crossway Uxbridge Middx UB10 0JH. Change date: 2017-05-15. New address: Tower 42 25 Old Broad Street London EC2N 1HQ. |
2017-05-15 |
View Report |
Officers. Termination date: 2017-05-11. Officer name: Sukhvinder Singh Gidar. |
2017-05-12 |
View Report |
Officers. Officer name: Sheetal Kaur Gidar. Termination date: 2017-05-11. |
2017-05-12 |
View Report |
Officers. Officer name: Ravinder Singh Gidar. Termination date: 2017-05-11. |
2017-05-12 |
View Report |
Officers. Officer name: Jaskiran Kaur Gidar. Termination date: 2017-05-11. |
2017-05-12 |
View Report |
Officers. Officer name: Mr Daniel Booth. Appointment date: 2017-05-11. |
2017-05-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-07 |
View Report |
Accounts. Accounts type full. |
2017-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-17 |
View Report |
Accounts. Accounts type small. |
2016-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-05 |
View Report |
Accounts. Accounts type small. |
2014-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-03 |
View Report |
Officers. Officer name: Mrs Sheetal Kaur Gidar. |
2012-12-21 |
View Report |
Officers. Officer name: Mrs Jaskiran Kaur Gidar. |
2012-12-21 |
View Report |
Accounts. Change account reference date company current extended. |
2012-02-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-14 |
View Report |
Accounts. Accounts type total exemption full. |
2012-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-13 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2011-01-06 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2011-01-06 |
View Report |
Incorporation. Incorporation company. |
2010-02-04 |
View Report |