Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-07 |
update num_mort_charges 18 => 20 |
2024-04-07 |
update num_mort_outstanding 12 => 14 |
2023-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-10-07 |
update num_mort_charges 17 => 18 |
2023-10-07 |
update num_mort_outstanding 11 => 12 |
2023-09-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012908750018 |
2023-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, WITH UPDATES |
2022-04-13 |
update statutory_documents DIRECTOR APPOINTED MRS BALJINDER KAUR JOHAL |
2022-04-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BALJINDER JOHAL |
2022-01-07 |
update num_mort_charges 16 => 17 |
2022-01-07 |
update num_mort_outstanding 10 => 11 |
2021-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012908750017 |
2021-10-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
2020-04-07 |
update num_mort_charges 15 => 16 |
2020-04-07 |
update num_mort_outstanding 9 => 10 |
2020-03-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012908750016 |
2020-02-18 |
update statutory_documents SHARE PURCHASE AGREEMENT / COMPANY BUSINESS 29/01/2020 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-17 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
2019-04-07 |
update num_mort_charges 12 => 15 |
2019-04-07 |
update num_mort_outstanding 6 => 9 |
2019-03-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012908750015 |
2019-03-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012908750013 |
2019-03-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012908750014 |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-15 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
2017-04-27 |
delete address 32 DEMONTFORT STREET LEICESTER LEICESTERSHIRE LE1 7GD |
2017-04-27 |
insert address 16 CENTRAL STREET 16 CENTRAL STREET COUNTESTHORPE LEICESTERSHIRE ENGLAND LE8 5QJ |
2017-04-27 |
update registered_address |
2017-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2017 FROM
32 DEMONTFORT STREET LEICESTER
LEICESTERSHIRE
LE1 7GD |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-02 => 2016-05-02 |
2016-07-07 |
update returns_next_due_date 2016-05-30 => 2017-05-30 |
2016-06-23 |
update statutory_documents 02/05/16 FULL LIST |
2016-05-13 |
update num_mort_charges 11 => 12 |
2016-05-13 |
update num_mort_outstanding 5 => 6 |
2016-04-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012908750012 |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-18 |
update statutory_documents DIRECTOR APPOINTED MR ARANVIR SINGH JOHAL |
2015-06-09 |
delete address 9 CHURCH LANE KNEIGHTON LEICESTER LEICESTERSHIRE LE2 3WG |
2015-06-09 |
insert address 32 DEMONTFORT STREET LEICESTER LEICESTERSHIRE LE1 7GD |
2015-06-09 |
update registered_address |
2015-06-09 |
update returns_last_madeup_date 2014-05-02 => 2015-05-02 |
2015-06-09 |
update returns_next_due_date 2015-05-30 => 2016-05-30 |
2015-05-26 |
update statutory_documents 02/05/15 FULL LIST |
2015-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2015 FROM
9 CHURCH LANE
KNEIGHTON
LEICESTER
LEICESTERSHIRE
LE2 3WG |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-02 => 2014-05-02 |
2014-06-07 |
update returns_next_due_date 2014-05-30 => 2015-05-30 |
2014-05-14 |
update statutory_documents 02/05/14 FULL LIST |
2014-04-07 |
update num_mort_charges 10 => 11 |
2014-04-07 |
update num_mort_outstanding 4 => 5 |
2014-03-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012908750011 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update num_mort_charges 9 => 10 |
2013-10-07 |
update num_mort_outstanding 3 => 4 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012908750010 |
2013-06-26 |
update returns_last_madeup_date 2012-05-02 => 2013-05-02 |
2013-06-26 |
update returns_next_due_date 2013-05-30 => 2014-05-30 |
2013-06-24 |
update num_mort_charges 8 => 9 |
2013-06-24 |
update num_mort_outstanding 2 => 3 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-28 |
update statutory_documents 02/05/13 FULL LIST |
2012-12-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-18 |
update statutory_documents 02/05/12 FULL LIST |
2011-10-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-09-23 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8 |
2011-09-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2011-09-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2011-09-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-09-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-09-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-09-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2011-06-20 |
update statutory_documents 02/05/11 FULL LIST |
2011-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMARBIR SINGH JOHAL / 30/05/2011 |
2010-11-10 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-10-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-10-02 |
update statutory_documents 30/05/10 NO CHANGES |
2010-08-31 |
update statutory_documents FIRST GAZETTE |
2009-09-22 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-05-26 |
update statutory_documents RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2008 FROM
579 SAFFRON LANE
LEICESTER
LE2 6UN |
2008-10-21 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS |
2008-05-14 |
update statutory_documents RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS |
2008-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-14 |
update statutory_documents RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
2005-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-05-12 |
update statutory_documents RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
2005-05-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-05-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-09 |
update statutory_documents SECRETARY RESIGNED |
2004-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-22 |
update statutory_documents RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
2003-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-22 |
update statutory_documents RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
2003-03-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-10-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-15 |
update statutory_documents RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS |
2001-09-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-08 |
update statutory_documents RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS |
2001-05-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-05-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-31 |
update statutory_documents RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS |
1999-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1999-05-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-29 |
update statutory_documents RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS |
1997-11-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-11-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-11-18 |
update statutory_documents ALTER MEM AND ARTS 03/11/97 |
1997-11-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-05-20 |
update statutory_documents RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS |
1997-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-06-05 |
update statutory_documents RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS |
1995-06-01 |
update statutory_documents RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS |
1995-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-05-13 |
update statutory_documents RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS |
1993-06-02 |
update statutory_documents RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS |
1993-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-05-29 |
update statutory_documents RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS |
1992-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1991-05-14 |
update statutory_documents RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS |
1991-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-05-15 |
update statutory_documents RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS |
1990-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1989-05-31 |
update statutory_documents RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS |
1989-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1988-05-11 |
update statutory_documents RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS |
1988-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1988-01-20 |
update statutory_documents DIRECTOR RESIGNED |
1987-07-17 |
update statutory_documents RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS |
1987-07-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1986-06-18 |
update statutory_documents RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS |
1986-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1976-12-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |