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 |
2023-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES |
2023-06-07 |
update num_mort_outstanding 4 => 2 |
2023-06-07 |
update num_mort_satisfied 0 => 2 |
2023-05-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-05-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
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 |
2023-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-09-07 |
delete address LONSEC HOUSE, 205-MILE END ROAD STEPNEY LONDON E1 4AA |
2022-09-07 |
insert address 205 MILE END ROAD STEPNEY STEPNEY LONDON ENGLAND E1 4AA |
2022-09-07 |
update registered_address |
2022-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2022 FROM
LONSEC HOUSE, 205-MILE END ROAD
STEPNEY
LONDON
E1 4AA |
2022-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIRAN MALDE / 18/08/2022 |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, 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 |
2022-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
2020-07-07 |
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 |
2020-03-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, 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 |
2019-03-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
2018-06-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RASHMIKANT MALDE |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2018-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-28 => 2016-06-28 |
2016-08-07 |
update returns_next_due_date 2016-07-26 => 2017-07-26 |
2016-07-12 |
update statutory_documents 28/06/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-07 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-07-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-07-07 |
update returns_last_madeup_date 2014-06-28 => 2015-06-28 |
2015-07-07 |
update returns_next_due_date 2015-07-26 => 2016-07-26 |
2015-06-29 |
update statutory_documents 28/06/15 FULL LIST |
2015-06-18 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update num_mort_charges 3 => 4 |
2014-11-07 |
update num_mort_outstanding 3 => 4 |
2014-10-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044728750004 |
2014-07-07 |
update returns_last_madeup_date 2013-06-28 => 2014-06-28 |
2014-07-07 |
update returns_next_due_date 2014-07-26 => 2015-07-26 |
2014-06-30 |
update statutory_documents 28/06/14 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 |
2014-03-18 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-28 => 2013-06-28 |
2013-08-01 |
update returns_next_due_date 2013-07-26 => 2014-07-26 |
2013-07-10 |
update statutory_documents 28/06/13 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 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 |
insert sic_code 77400 - Leasing of intellectual property and similar products, except copyright works |
2013-06-21 |
update returns_last_madeup_date 2011-06-28 => 2012-06-28 |
2013-06-21 |
update returns_next_due_date 2012-07-26 => 2013-07-26 |
2013-04-08 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-18 |
update statutory_documents 28/06/12 FULL LIST |
2012-03-09 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-11 |
update statutory_documents 28/06/11 FULL LIST |
2011-03-30 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-19 |
update statutory_documents 28/06/10 FULL LIST |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIRAN MALDE / 28/06/2010 |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAHMIKANT MALDE / 28/06/2010 |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJESH MALDE / 28/06/2010 |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROHIT MULCHAND MALDE / 28/06/2010 |
2010-03-25 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-15 |
update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
2009-04-28 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-03 |
update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
2008-04-25 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
2007-06-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-27 |
update statutory_documents RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
2006-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-01-27 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/06 FROM:
205 MILE END ROAD
STEPNEY
LONDON
E1 4AA |
2006-01-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-01-27 |
update statutory_documents RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
2005-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-05 |
update statutory_documents RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS |
2004-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-11 |
update statutory_documents RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS |
2002-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/02 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DZ |
2002-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-07-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-29 |
update statutory_documents SECRETARY RESIGNED |
2002-06-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |