Date | Description |
2022-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2020-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2019-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2018-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2017-11-05 |
insert otherexecutives VANLATA GOHIL |
2017-11-05 |
insert person VANLATA GOHIL |
2017-11-05 |
update number_of_registered_officers 1 => 2 |
2017-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES |
2017-09-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANLATA GOHIL |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
2017-04-27 |
update num_mort_charges 7 => 10 |
2017-04-27 |
update num_mort_outstanding 7 => 10 |
2017-03-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040644330010 |
2017-03-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040644330008 |
2017-03-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040644330009 |
2017-02-28 |
update statutory_documents DIRECTOR APPOINTED MRS VANLATA GOHIL |
2017-02-10 |
update num_mort_charges 6 => 7 |
2017-02-10 |
update num_mort_outstanding 6 => 7 |
2017-01-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040644330007 |
2017-01-19 |
delete otherexecutives KUMAR GOHIL |
2017-01-19 |
delete otherexecutives USHA MISTRY |
2017-01-19 |
delete person KUMAR GOHIL |
2017-01-19 |
delete person USHA MISTRY |
2017-01-19 |
delete person VANLATA GOHIL |
2017-01-19 |
delete secretary VANLATA GOHIL |
2017-01-19 |
update number_of_registered_officers 5 => 1 |
2017-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANLATA GOHIL |
2016-12-31 |
update statutory_documents DIRECTOR APPOINTED MRS VANLATA GOHIL |
2016-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
2016-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KUMAR GOHIL |
2016-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR USHA MISTRY |
2016-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANLATA GOHIL |
2016-09-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VANLATA GOHIL |
2016-07-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
2015-10-09 |
update returns_last_madeup_date 2014-09-04 => 2015-09-04 |
2015-10-09 |
update returns_next_due_date 2015-10-02 => 2016-10-02 |
2015-09-10 |
update statutory_documents 04/09/15 FULL LIST |
2015-07-10 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-29 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-09 |
insert otherexecutives KUMAR GOHIL |
2014-10-09 |
insert otherexecutives USHA MISTRY |
2014-10-09 |
insert otherexecutives VINCE GOHIL |
2014-10-09 |
insert person KUMAR GOHIL |
2014-10-09 |
insert person USHA MISTRY |
2014-10-09 |
insert person VINCE GOHIL |
2014-10-09 |
update number_of_registered_officers 2 => 5 |
2014-10-07 |
delete address 38 RUSTAT ROAD CAMBRIDGE UNITED KINGDOM CB1 3QT |
2014-10-07 |
insert address 38 RUSTAT ROAD CAMBRIDGE CB1 3QT |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-04 => 2014-09-04 |
2014-10-07 |
update returns_next_due_date 2014-10-02 => 2015-10-02 |
2014-09-11 |
update statutory_documents 04/09/14 FULL LIST |
2014-08-06 |
update statutory_documents DIRECTOR APPOINTED MR KUMAR GOHIL |
2014-08-06 |
update statutory_documents DIRECTOR APPOINTED MR VINCE GOHIL |
2014-08-06 |
update statutory_documents DIRECTOR APPOINTED MRS USHA MISTRY |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-15 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 4 |
2013-10-07 |
update returns_last_madeup_date 2012-09-04 => 2013-09-04 |
2013-10-07 |
update returns_next_due_date 2013-10-02 => 2014-10-02 |
2013-09-16 |
update statutory_documents 04/09/13 FULL LIST |
2013-09-10 |
delete otherexecutives KUMAR GOHIL |
2013-09-10 |
delete person KUMAR GOHIL |
2013-09-10 |
update personal_address This information is on record |
2013-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KUMAR GOHIL |
2013-07-23 |
update statutory_documents 18/07/13 STATEMENT OF CAPITAL GBP 4 |
2013-07-22 |
update statutory_documents DIRECTOR APPOINTED MRS VANLATA GOHIL |
2013-07-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VANLATA GOHIL / 19/07/2013 |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-02 |
update personal_address This information is on record |
2013-06-28 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 7020 - Letting of own property |
2013-06-23 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-23 |
update returns_last_madeup_date 2011-09-04 => 2012-09-04 |
2013-06-23 |
update returns_next_due_date 2012-10-02 => 2013-10-02 |
2013-06-23 |
delete address 19 HADRIANS DRIVE BANCROFT MILTON KEYNES BUCKS ENGLAND MK13 0QB |
2013-06-23 |
insert address 38 RUSTAT ROAD CAMBRIDGE UNITED KINGDOM CB1 3QT |
2013-06-23 |
update reg_address_care_of null => 38 RUSTAT ROAD |
2013-06-23 |
update registered_address |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2012 FROM
19 HADRIANS DRIVE
BANCROFT
MILTON KEYNES
BUCKS
MK13 0QB
ENGLAND |
2012-10-11 |
update statutory_documents 04/09/12 FULL LIST |
2012-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KUMAR GOHIL / 31/07/2012 |
2012-06-27 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2011 FROM
260 FIELD END ROAD
EASTCOTE
MIDDLESEX
HA4 9LT
ENGLAND |
2011-12-19 |
update statutory_documents 04/09/11 FULL LIST |
2011-06-30 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2011 FROM
19 HADRIANS DRIVE
BANCROFT
MILTON KEYNES
MK13 0QB
ENGLAND |
2010-09-07 |
update statutory_documents 04/09/10 FULL LIST |
2010-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KUMAR GOHIL / 04/09/2010 |
2010-06-15 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-04-01 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-12-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2009 FROM
121 BOUNDS GREEN ROAD
LONDON
N11 2PT |
2009-12-16 |
update statutory_documents 04/09/08 FULL LIST |
2009-12-16 |
update statutory_documents 04/09/09 FULL LIST |
2009-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KUMAR GOHIL / 15/12/2009 |
2009-12-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VANLATA GOHIL / 15/12/2009 |
2009-10-27 |
update statutory_documents FIRST GAZETTE |
2008-10-21 |
update statutory_documents DIRECTOR APPOINTED KUMAR GOHIL |
2008-10-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR VINCE GOHIL |
2008-10-21 |
update statutory_documents RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS |
2008-02-18 |
update statutory_documents RETURN MADE UP TO 04/09/06; NO CHANGE OF MEMBERS |
2007-11-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-04-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-03-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2006-03-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-01-27 |
update statutory_documents RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS |
2004-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/04 FROM:
3-4 MARINE GARDENS
MARGATE
KENT CT9 1UH |
2004-09-21 |
update statutory_documents RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS |
2004-08-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/04 FROM:
7 NORTHFIELD ROAD
BARNET
HERTFORDSHIRE EN4 9DL |
2003-11-29 |
update statutory_documents RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS |
2003-08-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-09-17 |
update statutory_documents RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS |
2002-09-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-10-03 |
update statutory_documents RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS |
2001-06-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-06 |
update statutory_documents SECRETARY RESIGNED |
2000-09-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |