Date | Description |
2024-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/24, NO UPDATES |
2024-07-08 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES |
2023-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-25 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES |
2022-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMARDIP BAGA |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-29 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-07-31 |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, NO UPDATES |
2021-10-28 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-31 |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-30 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
2019-10-31 |
update statutory_documents DIRECTOR APPOINTED MR AMARDIP SINGH BAGA |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-21 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-31 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-03-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALVINDER KAUR |
2018-03-12 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018 |
2018-03-07 |
delete address 39 JERSEY ROAD HOUNSLOW MIDDLESEX TW5 0TR |
2018-03-07 |
insert address CALDERWOOD KNOWLE GROVE VIRGINIA WATER ENGLAND GU25 4JD |
2018-03-07 |
update registered_address |
2018-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BALVINDER KAUR / 14/02/2018 |
2018-02-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEWAL SINGH BAGA / 14/02/2018 |
2018-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2018 FROM
39 JERSEY ROAD
HOUNSLOW
MIDDLESEX
TW5 0TR |
2017-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-10-28 => 2015-10-28 |
2015-12-07 |
update returns_next_due_date 2015-11-25 => 2016-11-25 |
2015-11-05 |
update statutory_documents 28/10/15 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-09 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-31 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-10-28 => 2014-10-28 |
2015-01-07 |
update returns_next_due_date 2014-11-25 => 2015-11-25 |
2014-12-19 |
update statutory_documents 28/10/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-11-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-11-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-11-04 |
update statutory_documents FIRST GAZETTE |
2014-10-30 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 39 JERSEY ROAD HOUNSLOW MIDDLESEX UNITED KINGDOM TW5 0TR |
2014-02-07 |
insert address 39 JERSEY ROAD HOUNSLOW MIDDLESEX TW5 0TR |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-10-28 => 2013-10-28 |
2014-02-07 |
update returns_next_due_date 2013-11-25 => 2014-11-25 |
2014-01-13 |
update statutory_documents 28/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-31 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
delete address 21 KINGSHILL DRIVE HARROW MIDDLESEX HA3 8TD |
2013-06-24 |
insert address 39 JERSEY ROAD HOUNSLOW MIDDLESEX UNITED KINGDOM TW5 0TR |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-10-28 => 2012-10-28 |
2013-06-24 |
update returns_next_due_date 2012-11-25 => 2013-11-25 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2012-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2012 FROM
21 KINGSHILL DRIVE
HARROW
MIDDLESEX
HA3 8TD |
2012-12-23 |
update statutory_documents 28/10/12 FULL LIST |
2012-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BALVINDER KAUR / 01/10/2012 |
2012-07-30 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-12-19 |
update statutory_documents 28/10/11 FULL LIST |
2011-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARBJIT JOHAL |
2011-07-30 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-25 |
update statutory_documents 28/10/10 FULL LIST |
2010-07-20 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-02-08 |
update statutory_documents DIRECTOR APPOINTED MS SARBJIT KAUR JOHAL |
2009-12-21 |
update statutory_documents 28/10/09 FULL LIST |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BALVINDER KAUR / 28/10/2009 |
2009-09-01 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2009-09-01 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-08-18 |
update statutory_documents 31/10/06 TOTAL EXEMPTION SMALL |
2009-05-06 |
update statutory_documents DIRECTOR APPOINTED MRS BALVINDER KAUR |
2009-05-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SARBJIT JOHAL |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
2008-06-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2007-12-11 |
update statutory_documents RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
2007-01-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-09 |
update statutory_documents RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
2006-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/05 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS |
2005-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-05 |
update statutory_documents SECRETARY RESIGNED |
2005-10-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |