Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-31 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-28 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIMI JOBANPUTRA / 08/02/2022 |
2022-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES |
2022-02-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VIMI JOBANPUTRA / 08/02/2022 |
2021-07-07 |
delete address 37 THANSTEAD COPSE LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9YH |
2021-07-07 |
insert address TECH HOUSE 26 TEMPLE END HIGH WYCOMBE ENGLAND HP13 5DR |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-07 |
update registered_address |
2021-06-25 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2021 FROM
37 THANSTEAD COPSE
LOUDWATER
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP10 9YH |
2021-01-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VIMI JOBANPUTRA / 07/01/2021 |
2021-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
2021-01-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANJAY JOBANPUTRA |
2020-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-30 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-25 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
2017-07-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIMI JOBANPUTRA |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-30 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-07-07 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-06-30 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
2016-06-26 |
update statutory_documents 23/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-12 |
delete address 37 THANSTEAD COPSE LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP10 9YH |
2015-08-12 |
insert address 37 THANSTEAD COPSE LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9YH |
2015-08-12 |
update registered_address |
2015-08-12 |
update returns_last_madeup_date 2014-06-23 => 2015-06-23 |
2015-08-12 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-07-24 |
update statutory_documents 23/06/15 FULL LIST |
2015-07-09 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
delete address 15 THE SPINNEY BEACONSFIELD BUCKINGHAMSHIRE HP9 1RZ |
2015-04-07 |
insert address 37 THANSTEAD COPSE LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP10 9YH |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-04-07 |
update registered_address |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2015 FROM
15 THE SPINNEY
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1RZ |
2014-08-07 |
delete address 15 THE SPINNEY BEACONSFIELD BUCKINGHAMSHIRE ENGLAND HP9 1RZ |
2014-08-07 |
insert address 15 THE SPINNEY BEACONSFIELD BUCKINGHAMSHIRE HP9 1RZ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-08-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-07-24 |
update statutory_documents 23/06/14 FULL LIST |
2014-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIMI JOBANPUTRA / 24/07/2014 |
2014-07-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SANJAY JOBANPUTRA / 23/07/2014 |
2014-04-07 |
delete address 19 JACKS LANE HAREFIELD MIDDLESEX UB9 6HE |
2014-04-07 |
insert address 15 THE SPINNEY BEACONSFIELD BUCKINGHAMSHIRE ENGLAND HP9 1RZ |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-07 |
update registered_address |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
19 JACKS LANE
HAREFIELD
MIDDLESEX
UB9 6HE |
2013-09-06 |
delete sic_code 70229 - Management consultancy activities other than financial management |
2013-09-06 |
insert sic_code 69202 - Bookkeeping activities |
2013-09-06 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-09-06 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-08-08 |
update statutory_documents 23/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
update returns_last_madeup_date 2011-06-23 => 2012-06-23 |
2013-06-21 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2013-04-03 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-07 |
update statutory_documents 23/06/12 FULL LIST |
2012-03-26 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-04 |
update statutory_documents 23/06/11 FULL LIST |
2011-05-18 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-03 |
update statutory_documents 23/06/10 FULL LIST |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIMI JOBANPUTRA / 23/06/2010 |
2010-04-01 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-08-14 |
update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
2009-04-30 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-08-07 |
update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
2008-05-01 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-08-10 |
update statutory_documents RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
2007-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-14 |
update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
2006-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-08-05 |
update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
2005-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-05 |
update statutory_documents RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
2004-05-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-06-28 |
update statutory_documents RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
2003-05-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/02 FROM:
19 JACKS LANE
HAREFIELD
MIDDLESEX
UB9 6HE |
2002-08-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-08-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-08-09 |
update statutory_documents RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
2002-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-09-10 |
update statutory_documents RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
2001-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-07-20 |
update statutory_documents RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS |
2000-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
2000-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/00 FROM:
32 WESTLEIGH GARDENS
EDGWARE
MIDDLESEX HA8 5RW |
2000-03-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-08-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-08-20 |
update statutory_documents RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS |
1999-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-08-13 |
update statutory_documents SECRETARY RESIGNED |
1998-07-03 |
update statutory_documents RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS |
1997-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/97 FROM:
125 MARKET STREET
NEWTON LE WILLOWS
MERSEYSIDE WA12 9DD |
1997-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-06 |
update statutory_documents SECRETARY RESIGNED |
1997-06-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |