Date | Description |
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 |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, NO UPDATES |
2022-09-08 |
delete address 72 WEMBLEY PARK DRIVE WEMBLEY ENGLAND HA9 8HB |
2022-09-08 |
insert address 16 VARLEY PARADE LONDON ENGLAND NW9 6RR |
2022-09-08 |
update accounts_last_madeup_date 2021-03-31 => 2022-06-30 |
2022-09-08 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-09-08 |
update registered_address |
2022-08-09 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2022 FROM
72 WEMBLEY PARK DRIVE
WEMBLEY
HA9 8HB
ENGLAND |
2022-08-09 |
update statutory_documents DIRECTOR APPOINTED MR ANOOPKUMAR JOSHI |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES |
2022-08-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANOOPKUMAR JOSHI |
2022-08-09 |
update statutory_documents CESSATION OF VIJAY TALLA AS A PSC |
2022-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIJAY TALLA |
2022-07-07 |
update account_ref_day 31 => 30 |
2022-07-07 |
update account_ref_month 3 => 6 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2022-06-14 |
update statutory_documents CURREXT FROM 31/03/2022 TO 30/06/2022 |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-01-26 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-07 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-09 |
update num_mort_charges 3 => 5 |
2020-08-09 |
update num_mort_outstanding 3 => 5 |
2020-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034017150005 |
2020-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034017150006 |
2020-04-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-04-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-04-07 |
update company_status Active - Proposal to Strike off => Active |
2020-03-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-03-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2020-03-07 |
update company_status Active => Active - Proposal to Strike off |
2020-03-03 |
update statutory_documents FIRST GAZETTE |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
2019-04-07 |
delete address 16 VARLEY PARADE COLINDALE LONDON NW9 6RR |
2019-04-07 |
insert address 72 WEMBLEY PARK DRIVE WEMBLEY ENGLAND HA9 8HB |
2019-04-07 |
update registered_address |
2019-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2019 FROM
16 VARLEY PARADE
COLINDALE
LONDON
NW9 6RR |
2019-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANOOP JOSHI |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-24 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-17 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
update returns_last_madeup_date 2014-07-10 => 2015-07-10 |
2015-08-13 |
update returns_next_due_date 2015-08-07 => 2016-08-07 |
2015-07-28 |
update statutory_documents 10/07/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 16 VARLEY PARADE COLINDALE LONDON ENGLAND NW9 6RR |
2014-09-07 |
insert address 16 VARLEY PARADE COLINDALE LONDON NW9 6RR |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-10 => 2014-07-10 |
2014-09-07 |
update returns_next_due_date 2014-08-07 => 2015-08-07 |
2014-08-05 |
update statutory_documents 10/07/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
delete address 10 BADGER CLOSE FELTHAM MIDDLESEX TW13 7HA |
2013-10-07 |
insert address 16 VARLEY PARADE COLINDALE LONDON ENGLAND NW9 6RR |
2013-10-07 |
update registered_address |
2013-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2013 FROM
10 BADGER CLOSE
FELTHAM
MIDDLESEX
TW13 7HA |
2013-09-19 |
update statutory_documents DIRECTOR APPOINTED MR ANOOP KUMAR JOSHI |
2013-09-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RITA TALLA |
2013-08-01 |
update returns_last_madeup_date 2012-07-10 => 2013-07-10 |
2013-08-01 |
update returns_next_due_date 2013-08-07 => 2014-08-07 |
2013-07-25 |
update statutory_documents 10/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete address REDLAND HOUSE 157 REDLAND ROAD REDLAND BRISTOL BS6 6YE |
2013-06-23 |
delete sic_code 7020 - Letting of own property |
2013-06-23 |
insert address 10 BADGER CLOSE FELTHAM MIDDLESEX TW13 7HA |
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 2011-07-10 => 2012-07-10 |
2013-06-23 |
update returns_next_due_date 2012-08-07 => 2013-08-07 |
2013-01-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2012 FROM
REDLAND HOUSE
157 REDLAND ROAD
REDLAND
BRISTOL
BS6 6YE |
2012-10-10 |
update statutory_documents 10/07/12 FULL LIST |
2012-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIJAY TALLA / 10/10/2012 |
2012-01-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-11 |
update statutory_documents 10/07/11 FULL LIST |
2011-01-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-13 |
update statutory_documents 10/07/10 FULL LIST |
2010-01-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-13 |
update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
2008-10-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-07 |
update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-01 |
update statutory_documents RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
2007-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-09 |
update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
2005-08-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/05 FROM:
191 CLEVEDON ROAD
TICKENHAM
NORTH SOMERSET
BS21 6RT |
2005-07-25 |
update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
2005-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2005-02-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
2004-12-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
2004-06-30 |
update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
2003-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-07 |
update statutory_documents RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS |
2003-05-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-07-01 |
update statutory_documents RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS |
2002-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-07-08 |
update statutory_documents RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS |
2001-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/01 FROM:
191 CLEVEDON ROAD
TICKENHAM
NORTH SOMERSET BS21 6RT |
2001-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-07-07 |
update statutory_documents RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS |
2000-06-22 |
update statutory_documents RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS |
2000-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-08-26 |
update statutory_documents RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS |
1998-08-26 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 17/07/98 |
1997-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/97 FROM:
372 OLD STREET
LONDON
EC1V 9LT |
1997-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-30 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-30 |
update statutory_documents SECRETARY RESIGNED |
1997-07-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |