Date | Description |
2023-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/05/23 |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES |
2023-07-25 |
update statutory_documents CESSATION OF MUKESH AGGARWAL AS A PSC |
2023-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MUKESH AGGARWAL |
2023-04-07 |
update accounts_last_madeup_date 2021-05-28 => 2022-05-28 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-28 |
2023-02-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/05/22 |
2022-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-05-28 => 2021-05-28 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-11-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/05/21 |
2021-09-07 |
update accounts_last_madeup_date 2019-05-29 => 2020-05-28 |
2021-09-07 |
update accounts_next_due_date 2021-08-19 => 2022-02-28 |
2021-08-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/05/20 |
2021-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update account_ref_day 29 => 28 |
2021-06-07 |
update accounts_next_due_date 2021-05-29 => 2021-08-19 |
2021-05-19 |
update statutory_documents PREVSHO FROM 29/05/2020 TO 28/05/2020 |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-29 |
2020-03-07 |
update accounts_last_madeup_date 2017-11-29 => 2019-05-29 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/05/19 |
2019-09-07 |
update account_ref_month 11 => 5 |
2019-09-07 |
update accounts_next_due_date 2019-08-29 => 2020-02-29 |
2019-08-29 |
update statutory_documents PREVEXT FROM 29/11/2018 TO 29/05/2019 |
2019-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-11-29 => 2017-11-29 |
2018-10-07 |
update accounts_next_due_date 2018-08-29 => 2019-08-29 |
2018-08-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/11/17 |
2018-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
2018-03-07 |
update num_mort_outstanding 1 => 0 |
2018-03-07 |
update num_mort_satisfied 8 => 9 |
2018-02-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-09 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-29 |
2017-12-09 |
update accounts_next_due_date 2017-11-23 => 2018-08-29 |
2017-11-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/11/16 |
2017-09-07 |
update account_ref_day 30 => 29 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2017-11-23 |
2017-08-23 |
update statutory_documents PREVSHO FROM 30/11/2016 TO 29/11/2016 |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
2016-09-07 |
update account_category GROUP => TOTAL EXEMPTION SMALL |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-23 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2016-06-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2016-05-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14 |
2016-03-31 |
update statutory_documents DIRECTOR APPOINTED MR VINESH AGGARWAL |
2016-01-08 |
update company_status Active - Proposal to Strike off => Active |
2015-12-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-12-08 |
update company_status Active => Active - Proposal to Strike off |
2015-12-01 |
update statutory_documents FIRST GAZETTE |
2015-09-08 |
update returns_last_madeup_date 2014-08-08 => 2015-08-08 |
2015-09-08 |
update returns_next_due_date 2015-09-05 => 2016-09-05 |
2015-08-08 |
update statutory_documents 08/08/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-10-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-07 |
delete address 61 WOLVERHAMPTON STREET WILLENHALL WEST MIDLANDS UNITED KINGDOM WV13 2NF |
2014-09-07 |
insert address 61 WOLVERHAMPTON STREET WILLENHALL WEST MIDLANDS WV13 2NF |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-08 => 2014-08-08 |
2014-09-07 |
update returns_next_due_date 2014-09-05 => 2015-09-05 |
2014-09-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13 |
2014-08-28 |
update statutory_documents 08/08/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-10-07 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-09-06 |
update returns_last_madeup_date 2012-08-08 => 2013-08-08 |
2013-09-06 |
update returns_next_due_date 2013-09-05 => 2014-09-05 |
2013-09-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12 |
2013-08-30 |
update statutory_documents 08/08/13 FULL LIST |
2013-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH AGGARWAL / 30/07/2013 |
2013-06-22 |
delete sic_code 7020 - Letting of own property |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
insert sic_code 70100 - Activities of head offices |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-22 |
update returns_last_madeup_date 2011-08-08 => 2012-08-08 |
2013-06-22 |
update returns_next_due_date 2012-09-05 => 2013-09-05 |
2012-08-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11 |
2012-08-29 |
update statutory_documents 08/08/12 FULL LIST |
2011-08-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10 |
2011-08-09 |
update statutory_documents 08/08/11 FULL LIST |
2011-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINESH AGGARWAL |
2011-08-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VINESH AGGARWAL |
2010-10-07 |
update statutory_documents CURREXT FROM 31/05/2010 TO 30/11/2010 |
2010-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2010 FROM
76 WERGS ROAD
TETTENHALL
WOLVERHAMPTON
WEST MIDLANDS
WV6 8TH |
2010-08-18 |
update statutory_documents 08/08/10 FULL LIST |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH AGGARWAL / 08/08/2010 |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINESH AGGARWAL / 08/08/2010 |
2010-08-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR VINESH AGGARWAL / 08/08/2010 |
2010-08-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-08-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2010-08-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2010-08-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2010-08-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2010-08-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2010-03-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09 |
2009-08-10 |
update statutory_documents RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
2009-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
2008-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
2008-09-26 |
update statutory_documents RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
2008-09-25 |
update statutory_documents DIRECTOR APPOINTED MR MUKESH AGGARWAL |
2008-09-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SUKESH AGGARWAL |
2007-08-15 |
update statutory_documents RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS |
2007-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
2006-08-14 |
update statutory_documents RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS |
2006-05-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06 |
2005-09-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/12/04 |
2005-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-12 |
update statutory_documents RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS |
2004-12-07 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/11/03 |
2004-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/03 |
2004-08-13 |
update statutory_documents RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS |
2004-01-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/12/02 |
2003-10-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-09-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/11/02 |
2003-07-30 |
update statutory_documents RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS |
2002-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 07/04/02 |
2002-07-31 |
update statutory_documents RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS |
2002-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 07/04/01 |
2001-08-10 |
update statutory_documents RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS |
2000-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 07/04/00 |
2000-08-23 |
update statutory_documents RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS |
2000-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 04/04/99 |
1999-08-19 |
update statutory_documents RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS |
1999-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/98 |
1998-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/98 FROM:
61 WOLVERHAMPTON STREET
WILLENHALL
WEST MIDLANDS WV13 2NF |
1998-08-10 |
update statutory_documents RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS |
1998-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-11-06 |
update statutory_documents RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS |
1997-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/97 FROM:
16 WELLAND CLOSE
LANGLEY
SLOUGH
BERKSHIRE SL3 8UZ |
1997-05-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-04-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-22 |
update statutory_documents ALTER MEM AND ARTS 08/04/97 |
1997-02-04 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03 |
1996-12-12 |
update statutory_documents ALTER MEM AND ARTS 18/11/96 |
1996-12-12 |
update statutory_documents ALTER MEM AND ARTS 18/11/96 |
1996-11-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/96 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1996-09-13 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-09-13 |
update statutory_documents SECRETARY RESIGNED |
1996-08-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |