Gazette. Gazette filings brought up to date. |
2024-04-27 |
View Report |
Confirmation statement. Statement with no updates. |
2024-04-24 |
View Report |
Gazette. Gazette notice compulsory. |
2024-04-16 |
View Report |
Accounts. Accounts type total exemption full. |
2023-08-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-13 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-31 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-17 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-12 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-25 |
View Report |
Capital. Date: 2021-01-19. |
2021-01-19 |
View Report |
Capital. Withdrawal of the members register information from the public register. |
2021-01-19 |
View Report |
Address. New address: 2-4 Bridge Street South Smethwick B66 3DR. |
2020-12-27 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-29 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-20 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-20 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-08-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-16 |
View Report |
Gazette. Gazette notice compulsory. |
2019-08-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-05 |
View Report |
Accounts. Accounts type dormant. |
2018-08-15 |
View Report |
Address. New address: 2 - 4 Bridge Street South Smethwick West Midlands B66 3DR. Old address: Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England. Change date: 2018-07-25. |
2018-07-25 |
View Report |
Persons with significant control. Cessation date: 2016-08-08. Psc name: Manisha Sangu. |
2018-07-04 |
View Report |
Persons with significant control. Notification date: 2016-08-08. Psc name: Bimla Devi Chohan. |
2018-07-04 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-12-30 |
View Report |
Gazette. Gazette notice compulsory. |
2017-10-31 |
View Report |
Officers. Appointment date: 2016-08-08. Officer name: Miss Bimla Devi Chohan. |
2016-09-26 |
View Report |
Officers. Officer name: Manisha Sangu. Termination date: 2016-08-08. |
2016-09-26 |
View Report |
Incorporation. Capital: GBP 1,000 |
2016-08-08 |
View Report |