Date | Description |
2024-04-08 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES |
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 |
2023-03-26 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2022-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, 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 |
2022-03-27 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
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 |
2021-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES |
2021-06-06 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
2020-03-19 |
update statutory_documents DIRECTOR APPOINTED MRS RAJVINDER BASRA |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-17 |
update statutory_documents 30/06/19 UNAUDITED ABRIDGED |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-07 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-22 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
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 |
2017-03-09 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
2016-05-14 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-14 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-16 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
update returns_last_madeup_date 2014-07-02 => 2015-07-02 |
2015-08-13 |
update returns_next_due_date 2015-07-30 => 2016-07-30 |
2015-07-09 |
update statutory_documents 02/07/15 FULL LIST |
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 |
2015-04-08 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-25 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update num_mort_charges 23 => 29 |
2014-09-07 |
update num_mort_outstanding 6 => 12 |
2014-08-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033964540024 |
2014-08-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033964540025 |
2014-08-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033964540026 |
2014-08-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033964540027 |
2014-08-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033964540028 |
2014-08-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033964540029 |
2014-08-07 |
update returns_last_madeup_date 2013-07-02 => 2014-07-02 |
2014-08-07 |
update returns_next_due_date 2014-07-30 => 2015-07-30 |
2014-07-10 |
update statutory_documents 02/07/14 FULL LIST |
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 |
2014-03-07 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-02 => 2013-07-02 |
2013-08-01 |
update returns_next_due_date 2013-07-30 => 2014-07-30 |
2013-07-03 |
update statutory_documents 02/07/13 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 7020 - Letting of own property |
2013-06-21 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-21 |
update returns_last_madeup_date 2011-07-02 => 2012-07-02 |
2013-06-21 |
update returns_next_due_date 2012-07-30 => 2013-07-30 |
2013-03-26 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-03 |
update statutory_documents 02/07/12 NO CHANGES |
2012-03-27 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-19 |
update statutory_documents 02/07/11 NO CHANGES |
2011-03-29 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-03-24 |
update statutory_documents DIRECTOR APPOINTED MR GURSEBUK LAL BASRA |
2011-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIARA SINGH |
2011-03-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RESHAM KAUR |
2010-07-08 |
update statutory_documents 02/07/10 FULL LIST |
2010-06-03 |
update statutory_documents 30/04/10 STATEMENT OF CAPITAL GBP 350000 |
2010-05-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-03-25 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-07 |
update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
2009-04-23 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-03-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 |
2007-07-13 |
update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
2007-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-23 |
update statutory_documents SECRETARY RESIGNED |
2006-08-04 |
update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
2006-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-09-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-02 |
update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
2005-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-09-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-03 |
update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
2004-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-28 |
update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS |
2003-04-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-06 |
update statutory_documents RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS |
2002-04-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-07-12 |
update statutory_documents RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS |
2001-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2001-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-07 |
update statutory_documents RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS |
2000-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-22 |
update statutory_documents RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS |
1999-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/98 FROM:
15 CARLTON PLACE
SOUTHAMPTON
HAMPSHIRE SO15 2DY |
1998-07-23 |
update statutory_documents RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS |
1998-03-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-19 |
update statutory_documents SECRETARY RESIGNED |
1997-12-11 |
update statutory_documents £ NC 100/1000000
02/07/97 |
1997-12-11 |
update statutory_documents NC INC ALREADY ADJUSTED 02/07/97 |
1997-12-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/07/97 |
1997-10-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98 |
1997-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/97 FROM:
REGIS HOUSE
134 PERCIVAL ROAD
ENFIELD
MIDDLESEX EN1 1QU |
1997-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-13 |
update statutory_documents SECRETARY RESIGNED |
1997-08-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-08-13 |
update statutory_documents ALTER MEM AND ARTS 02/07/97 |
1997-07-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |