Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-27 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2023-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2022-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES |
2022-07-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMRAN AURORA |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-28 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-09 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-19 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-09-08 |
update statutory_documents DIRECTOR APPOINTED MRS TANMIT KAUR AURORA |
2019-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-19 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-09 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-02-08 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-01-04 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
2016-03-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-29 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-09-06 => 2015-09-06 |
2015-10-07 |
update returns_next_due_date 2015-10-04 => 2016-10-04 |
2015-09-11 |
update statutory_documents 06/09/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-27 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 47 KENILWORTH ROAD COVENTRY WEST MIDLANDS UNITED KINGDOM CV4 7AF |
2014-10-07 |
insert address 47 KENILWORTH ROAD COVENTRY WEST MIDLANDS CV4 7AF |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-06 => 2014-09-06 |
2014-10-07 |
update returns_next_due_date 2014-10-04 => 2015-10-04 |
2014-09-29 |
update statutory_documents 06/09/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-27 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-06 => 2013-09-06 |
2013-10-07 |
update returns_next_due_date 2013-10-04 => 2014-10-04 |
2013-09-19 |
update statutory_documents 06/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-23 |
delete address 72 ANSTRUTHER ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3NP |
2013-06-23 |
delete sic_code 7020 - Letting of own property |
2013-06-23 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-23 |
insert address 47 KENILWORTH ROAD COVENTRY WEST MIDLANDS UNITED KINGDOM CV4 7AF |
2013-06-23 |
insert sic_code 41100 - Development of building projects |
2013-06-23 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-23 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-09-06 => 2012-09-06 |
2013-06-23 |
update returns_next_due_date 2012-10-04 => 2013-10-04 |
2013-02-27 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-10-15 |
update statutory_documents DIRECTOR APPOINTED DR AMARJIT SINGH KUKREJA |
2012-10-05 |
update statutory_documents DIRECTOR APPOINTED DR RAVINDER KAUR KUKREJA |
2012-10-05 |
update statutory_documents 06/09/12 FULL LIST |
2012-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2012 FROM
72 ANSTRUTHER ROAD, EDGBASTON
BIRMINGHAM
WEST MIDLANDS
B15 3NP |
2012-10-04 |
update statutory_documents 01/11/11 STATEMENT OF CAPITAL GBP 132 |
2012-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TANMIT AURORA |
2011-12-27 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-10-03 |
update statutory_documents 06/09/11 FULL LIST |
2011-01-31 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-09-07 |
update statutory_documents 06/09/10 FULL LIST |
2010-07-15 |
update statutory_documents 27/06/10 FULL LIST |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TANMIT KAUR AURORA / 27/06/2010 |
2010-03-03 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-07-07 |
update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
2009-03-02 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-07-08 |
update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
2008-06-03 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2008-03-19 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
2007-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-07-18 |
update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
2006-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/06 FROM:
47 KENILWORTH ROAD
COVENTRY
CV4 7AF |
2006-01-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-14 |
update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
2005-04-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-09-24 |
update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
2004-04-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-12-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-11-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-14 |
update statutory_documents RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
2002-12-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-15 |
update statutory_documents RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
2002-02-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-07-31 |
update statutory_documents RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS |
2001-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-08-07 |
update statutory_documents RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS |
1999-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
1999-07-02 |
update statutory_documents RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS |
1999-03-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 |
1999-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-16 |
update statutory_documents RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS |
1998-04-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98 |
1997-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/97 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY |
1997-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-07-04 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-04 |
update statutory_documents SECRETARY RESIGNED |
1997-06-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |