Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES |
2023-04-12 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-05-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES |
2022-04-06 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-01-07 |
delete address UNIT 2 & 3 STANLEY HOUSE ORCHID CLOSE WEMBLEY MIDDLESEX HA0 4JB |
2022-01-07 |
insert address 1 STANLEY HOUSE STANLEY AVENUE WEMBLEY ENGLAND HA0 4JB |
2022-01-07 |
update registered_address |
2021-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2021 FROM
UNIT 2 & 3 STANLEY HOUSE
ORCHID CLOSE
WEMBLEY
MIDDLESEX
HA0 4JB |
2021-05-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-28 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2021-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-27 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-24 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-09 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
2018-04-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HARENDRA SANGHVI |
2018-04-26 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-28 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-09-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-08-04 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-03-10 => 2016-03-10 |
2016-07-07 |
update returns_next_due_date 2016-04-07 => 2017-04-07 |
2016-06-18 |
update statutory_documents 10/03/16 FULL LIST |
2016-06-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-06-14 |
update statutory_documents FIRST GAZETTE |
2015-08-11 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-08-11 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-07-03 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-10 => 2015-03-10 |
2015-04-07 |
update company_status Active - Proposal to Strike off => Active |
2015-04-07 |
update returns_next_due_date 2015-04-07 => 2016-04-07 |
2015-03-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-03-18 |
update statutory_documents DIRECTOR APPOINTED MR YOGENDRA KUMAR JOSHI |
2015-03-18 |
update statutory_documents 10/03/15 FULL LIST |
2015-01-07 |
update company_status Active => Active - Proposal to Strike off |
2014-12-23 |
update statutory_documents FIRST GAZETTE |
2014-08-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-08-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-07-15 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address UNIT 2 & 3 STANLEY HOUSE ORCHID CLOSE WEMBLEY MIDDLESEX UNITED KINGDOM HA0 4JB |
2014-04-07 |
insert address UNIT 2 & 3 STANLEY HOUSE ORCHID CLOSE WEMBLEY MIDDLESEX HA0 4JB |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-10 => 2014-03-10 |
2014-04-07 |
update returns_next_due_date 2014-04-07 => 2015-04-07 |
2014-03-28 |
update statutory_documents 10/03/14 FULL LIST |
2014-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KISHORE MOHATA |
2013-10-07 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-10-07 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-09-06 |
update company_status Active - Proposal to Strike off => Active |
2013-09-03 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-08-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-08-01 |
update company_status Active => Active - Proposal to Strike off |
2013-07-30 |
update statutory_documents FIRST GAZETTE |
2013-06-25 |
update returns_last_madeup_date 2012-03-10 => 2013-03-10 |
2013-06-25 |
update returns_next_due_date 2013-04-07 => 2014-04-07 |
2013-06-22 |
update accounts_last_madeup_date 2010-07-31 => 2011-07-31 |
2013-06-22 |
update accounts_next_due_date 2012-06-15 => 2013-04-30 |
2013-04-05 |
update statutory_documents 10/03/13 FULL LIST |
2013-02-25 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11 |
2012-09-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-09-19 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-09-11 |
update statutory_documents FIRST GAZETTE |
2012-04-12 |
update statutory_documents 10/03/12 FULL LIST |
2011-08-18 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-03-10 |
update statutory_documents 10/03/11 FULL LIST |
2010-11-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-11-27 |
update statutory_documents 02/07/10 FULL LIST |
2010-11-02 |
update statutory_documents FIRST GAZETTE |
2010-07-23 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORE KUMAR SUNDER LAL MOHATA / 19/05/2010 |
2010-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAJESH BOTHRA |
2010-03-24 |
update statutory_documents DIRECTOR APPOINTED MR KISHORE KUMAR SUNDER LAL MOHATA |
2010-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2010 FROM
COMBINE HOUSE 7 WOODBOY STREET
LEICESTER
LEICESTERSHIRE
LE1 3NU |
2010-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAHUL MOHATTA |
2010-03-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MIRA POPAT |
2009-10-31 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-09-20 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-09-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-09-20 |
update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
2009-03-03 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2009-02-27 |
update statutory_documents SECRETARY APPOINTED HARGNDRA SANGHVI |
2008-11-07 |
update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
2008-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2008 FROM
40 STATION ROAD, WOODFORD HALSE
DAVENTRY
NORTHAMPTONSHIRE
NN11 3RB |
2008-08-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HITESHKUMAR POPAT |
2007-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-04 |
update statutory_documents RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
2007-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-22 |
update statutory_documents RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
2006-05-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-02 |
update statutory_documents RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
2005-07-29 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2005-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/05 FROM:
40 STATION ROAD
WOODFORD HALSE
DAVENTRY
NORTHAMPTON NN11 3RB |
2005-07-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-03-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-12 |
update statutory_documents NC INC ALREADY ADJUSTED
28/06/04 |
2004-08-12 |
update statutory_documents £ NC 100000/1000000
28/0 |
2004-08-11 |
update statutory_documents RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS |
2004-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-08-06 |
update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS |
2003-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-07-16 |
update statutory_documents RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS |
2002-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2002-01-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-12 |
update statutory_documents SECRETARY RESIGNED |
2001-07-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-07-12 |
update statutory_documents RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS |
2001-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-07-12 |
update statutory_documents RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS |
2000-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-07-22 |
update statutory_documents RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS |
1999-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-07-29 |
update statutory_documents RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS |
1998-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1997-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/97 FROM:
40 STATION ROAD
WOODFORD HALSE
DAVENTRY
NORTHANTS NN11 3RB |
1997-10-20 |
update statutory_documents RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS |
1997-06-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-02 |
update statutory_documents SECRETARY RESIGNED |
1996-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/96 FROM:
CRWYS HOUSE 33 CRWYS ROAD
CARDIFF
CF2 4YF |
1996-07-16 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-07-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |