Date | Description |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-05-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2023-06-30 |
2023-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2023-04-07 |
update num_mort_charges 16 => 17 |
2023-04-07 |
update num_mort_outstanding 13 => 14 |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES |
2022-09-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026491900017 |
2022-07-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-05-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-06-30 |
2022-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2021-12-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-12-14 |
update statutory_documents FIRST GAZETTE |
2021-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-09-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-08-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-08-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2021-08-10 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-09-03 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2020-08-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2019-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-05-31 |
2019-06-20 |
update account_category UNAUDITED ABRIDGED => null |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2019-06-30 |
2019-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-12-07 |
update num_mort_outstanding 14 => 13 |
2018-12-07 |
update num_mort_satisfied 2 => 3 |
2018-11-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-11-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-11-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-11-07 |
update company_status Active - Proposal to Strike off => Active |
2018-11-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2018-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
2018-10-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-10-09 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2018-09-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2018-08-10 |
update company_status Active => Active - Proposal to Strike off |
2018-07-31 |
update statutory_documents FIRST GAZETTE |
2017-12-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
2017-12-19 |
update statutory_documents FIRST GAZETTE |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-05-31 |
2017-06-09 |
update accounts_next_due_date 2017-05-31 => 2017-06-30 |
2017-05-31 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-05-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2016-06-30 |
2016-06-01 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
delete address 19 OLPHIN STREET LEICESTER ENGLAND LE4 5HE |
2015-11-09 |
insert address 19 OLPHIN STREET LEICESTER LE4 5HE |
2015-11-09 |
update num_mort_charges 15 => 16 |
2015-11-09 |
update num_mort_outstanding 13 => 14 |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-09-26 => 2015-09-26 |
2015-11-09 |
update returns_next_due_date 2015-10-24 => 2016-10-24 |
2015-10-20 |
update statutory_documents 26/09/15 FULL LIST |
2015-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026491900016 |
2015-06-10 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-10 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-31 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
delete address 129A SIBSON ROAD BIRSTALL LEICESTER LEICESTERSHIRE LE7 4PL |
2015-05-08 |
insert address 19 OLPHIN STREET LEICESTER ENGLAND LE4 5HE |
2015-05-08 |
update registered_address |
2015-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2015 FROM
129A SIBSON ROAD
BIRSTALL
LEICESTER
LEICESTERSHIRE
LE7 4PL |
2014-12-07 |
update returns_last_madeup_date 2013-09-26 => 2014-09-26 |
2014-12-07 |
update returns_next_due_date 2014-10-24 => 2015-10-24 |
2014-11-12 |
update statutory_documents 26/09/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-31 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-03-08 |
update num_mort_charges 14 => 15 |
2014-03-08 |
update num_mort_outstanding 12 => 13 |
2014-02-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026491900015 |
2014-02-07 |
update returns_last_madeup_date 2012-09-26 => 2013-09-26 |
2014-02-07 |
update returns_next_due_date 2013-10-24 => 2014-10-24 |
2014-01-14 |
update statutory_documents 26/09/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-30 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
delete sic_code 7020 - Letting of own property |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-23 |
update returns_last_madeup_date 2011-09-26 => 2012-09-26 |
2013-06-23 |
update returns_next_due_date 2012-10-24 => 2013-10-24 |
2013-06-22 |
update num_mort_charges 12 => 14 |
2013-06-22 |
update num_mort_outstanding 10 => 12 |
2013-05-30 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-10-27 |
update statutory_documents 26/09/12 FULL LIST |
2012-08-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2012-08-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2012-05-24 |
update statutory_documents 30/08/11 TOTAL EXEMPTION SMALL |
2011-10-24 |
update statutory_documents 26/09/11 FULL LIST |
2011-08-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-08-30 |
update statutory_documents FIRST GAZETTE |
2011-08-26 |
update statutory_documents 30/08/10 TOTAL EXEMPTION SMALL |
2011-01-06 |
update statutory_documents 26/09/10 FULL LIST |
2011-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DILIP SHAH / 26/09/2010 |
2010-07-01 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-12-01 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-11-29 |
update statutory_documents 26/09/09 FULL LIST |
2009-10-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2009-10-14 |
update statutory_documents 26/09/08 FULL LIST |
2009-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAHENDRA SHAH |
2009-10-01 |
update statutory_documents DIRECTOR APPOINTED MR MAHENDRA SHAH |
2009-10-01 |
update statutory_documents RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS |
2009-04-27 |
update statutory_documents 30/08/07 TOTAL EXEMPTION SMALL |
2008-09-26 |
update statutory_documents 30/08/06 TOTAL EXEMPTION SMALL |
2007-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-10 |
update statutory_documents RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
2006-07-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/05 |
2006-06-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-04-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-27 |
update statutory_documents RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS |
2005-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/08/04 |
2004-12-14 |
update statutory_documents RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS |
2004-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/08/03 |
2004-06-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 25/08/04 TO 31/08/04 |
2004-01-21 |
update statutory_documents RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS |
2003-12-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/08/02 |
2003-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/08/01 |
2002-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/00 |
2002-10-23 |
update statutory_documents RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS |
2002-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/02 FROM:
39 TENNIS COURT DRIVE
LEICESTER
LE5 1AS |
2002-01-17 |
update statutory_documents RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS |
2001-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/01 FROM:
WARWICK ROAD
MELTON MOWBRAY
LEICESTERSHIRE LE13 0RD |
2001-06-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/08/98 |
2001-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/08/99 |
2001-04-27 |
update statutory_documents RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS |
2001-03-20 |
update statutory_documents STRIKE-OFF ACTION SUSPENDED |
2001-02-20 |
update statutory_documents FIRST GAZETTE |
2000-08-22 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2000-08-16 |
update statutory_documents RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS |
2000-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/00 FROM:
20 NEW WALK
LEICESTER
LEICESTERSHIRE LE1 6TX |
2000-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/00 FROM:
64 BERNERS STREET
LEICESTER
LE2 0AF |
2000-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-16 |
update statutory_documents SECRETARY RESIGNED |
1999-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-30 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-14 |
update statutory_documents FIRST GAZETTE |
1998-01-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 25/03/97 TO 25/08/97 |
1997-12-11 |
update statutory_documents RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS |
1997-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/96 |
1996-10-30 |
update statutory_documents RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS |
1996-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/95 |
1995-08-10 |
update statutory_documents RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS |
1995-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/93 |
1995-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/94 |
1995-03-21 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1994-12-13 |
update statutory_documents FIRST GAZETTE |
1993-03-24 |
update statutory_documents RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS |
1992-09-01 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 25/03 |
1992-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/92 FROM:
64 BERNERS STREET
LEICESTER
LEICS
LE2 0AF |
1991-10-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-09-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |