Gazette. Gazette notice voluntary. |
2020-06-09 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-06-01 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2019-10-13 |
View Report |
Accounts. Legacy. |
2019-10-13 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. |
2019-10-13 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. |
2019-10-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-08 |
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 |
Confirmation statement. Statement with no updates. |
2018-08-15 |
View Report |
Persons with significant control. Psc name: Ohi Gch Holdings Limited. Notification date: 2017-05-11. |
2018-08-15 |
View Report |
Persons with significant control. Withdrawal date: 2018-03-08. |
2018-03-08 |
View Report |
Accounts. Accounts type small. |
2018-02-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-08 |
View Report |
Resolution. Description: Resolutions. |
2017-06-23 |
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. Change date: 2017-05-12. Officer name: Mr Daniel Booth. |
2017-06-06 |
View Report |
Officers. Officer name: Mr Michael Ritz. 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: 2. |
2017-05-17 |
View Report |
Mortgage. Charge number: 1. |
2017-05-17 |
View Report |
Officers. Appointment date: 2017-05-11. Officer name: Mr Robert Stephenson. |
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. Officer name: Sukhvinder Singh Gidar. Termination date: 2017-05-11. |
2017-05-12 |
View Report |
Officers. Termination date: 2017-05-11. Officer name: Sheetal Kaur Gidar. |
2017-05-12 |
View Report |
Officers. Officer name: Jaskiran 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. Appointment date: 2017-05-11. Officer name: Mr Daniel Booth. |
2017-05-12 |
View Report |
Accounts. Accounts type small. |
2017-01-05 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-07 |
View Report |
Accounts. Accounts type small. |
2016-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-11 |
View Report |
Accounts. Accounts type small. |
2015-01-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-08 |
View Report |
Accounts. Accounts type small. |
2014-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-12 |
View Report |
Accounts. Change account reference date company previous shortened. |
2013-07-22 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2012-11-09 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-11-03 |
View Report |
Incorporation. Incorporation company. |
2012-07-04 |
View Report |