Date | Description |
2023-09-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-09-07 |
update company_status Active => Active - Proposal to Strike off |
2023-08-15 |
update statutory_documents FIRST GAZETTE |
2023-07-07 |
delete address 52 LOWER ADDISCOMBE ROAD CROYDON ENGLAND CR0 6AA |
2023-07-07 |
insert address 5 5 KIMPTON ROAD SUTTON SURREY UNITED KINGDOM SM3 9QL |
2023-07-07 |
update company_status Active - Proposal to Strike off => Active |
2023-07-07 |
update registered_address |
2023-06-02 |
update statutory_documents DIRECTOR APPOINTED MR HARISH SHAH |
2023-06-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2023 FROM
52 LOWER ADDISCOMBE ROAD
CROYDON
CR0 6AA
ENGLAND |
2023-06-01 |
update statutory_documents SECRETARY APPOINTED MR HARISH SHAH |
2023-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES |
2023-06-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARISH SHAH |
2023-06-01 |
update statutory_documents CESSATION OF PARTHIV DESAI AS A PSC |
2023-06-01 |
update statutory_documents CESSATION OF PARTHIV DESAI AS A PSC |
2023-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PARTHIV DESAI |
2022-01-08 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-01-07 |
update company_status Active => Active - Proposal to Strike off |
2021-12-07 |
update statutory_documents FIRST GAZETTE |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES |
2020-12-07 |
delete address 5 5 KIMPTON ROAD BROOK HOUSE SUTTON ENGLAND SM3 9QL |
2020-12-07 |
insert address 52 LOWER ADDISCOMBE ROAD CROYDON ENGLAND CR0 6AA |
2020-12-07 |
update registered_address |
2020-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2020 FROM
5 5 KIMPTON ROAD
BROOK HOUSE
SUTTON
SM3 9QL
ENGLAND |
2020-06-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
2019-11-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-11-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-11-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-10-31 |
update statutory_documents 31/10/18 UNAUDITED ABRIDGED |
2019-04-07 |
delete address 25 CLARENDON ROAD REDHILL SURREY ENGLAND RH1 1QZ |
2019-04-07 |
insert address 5 5 KIMPTON ROAD BROOK HOUSE SUTTON ENGLAND SM3 9QL |
2019-04-07 |
update registered_address |
2019-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2019 FROM
25 CLARENDON ROAD
REDHILL
SURREY
RH1 1QZ
ENGLAND |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-04-30 => 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 |
2018-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
2018-05-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARTHIV DESAI |
2018-05-01 |
update statutory_documents CESSATION OF VISHAL PATEL AS A PSC |
2018-04-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PARTHIV DESAI / 10/04/2018 |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
2018-04-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISHAL PATEL |
2017-10-07 |
delete address 5 KIMPTON ROAD SUTTON SURREY SM3 9QL |
2017-10-07 |
insert address 25 CLARENDON ROAD REDHILL SURREY ENGLAND RH1 1QZ |
2017-10-07 |
update registered_address |
2017-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2017 FROM
5 KIMPTON ROAD
SUTTON
SURREY
SM3 9QL |
2017-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PARTHIV DESAI / 01/09/2017 |
2017-09-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARTHIV DESAI |
2017-09-12 |
update statutory_documents CESSATION OF SHITAL DESAI AS A PSC |
2017-09-07 |
update account_ref_day 30 => 31 |
2017-09-07 |
update account_ref_month 4 => 10 |
2017-09-07 |
update accounts_next_due_date 2018-01-31 => 2018-07-31 |
2017-08-23 |
update statutory_documents CURREXT FROM 30/04/2017 TO 31/10/2017 |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-04-26 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-16 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-04-09 => 2016-04-09 |
2016-07-07 |
update returns_next_due_date 2016-04-30 => 2017-04-30 |
2016-06-08 |
update statutory_documents 09/04/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-05-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-04-20 |
update statutory_documents DIRECTOR APPOINTED MR PARTHIV DESAI |
2016-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHITAL DESAI |
2016-04-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHITAL DESAI |
2016-03-17 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-06-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-06-07 |
update company_status Active - Proposal to Strike off => Active |
2015-06-07 |
update returns_last_madeup_date 2014-04-09 => 2015-04-09 |
2015-06-07 |
update returns_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-26 |
update statutory_documents 09/04/15 FULL LIST |
2015-05-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-05-07 |
update company_status Active => Active - Proposal to Strike off |
2015-05-07 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-05-05 |
update statutory_documents FIRST GAZETTE |
2014-06-07 |
update returns_last_madeup_date 2013-04-02 => 2014-04-09 |
2014-06-07 |
update returns_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-23 |
update statutory_documents 09/04/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-28 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-09-06 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-08-01 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update num_mort_outstanding 3 => 2 |
2013-06-26 |
update num_mort_satisfied 0 => 1 |
2013-06-25 |
update returns_last_madeup_date 2012-04-02 => 2013-04-02 |
2013-06-25 |
update returns_next_due_date 2013-04-30 => 2014-04-30 |
2013-05-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-04-09 |
update statutory_documents 02/04/13 FULL LIST |
2013-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREAS SCHUH |
2012-05-11 |
update statutory_documents 02/04/12 FULL LIST |
2012-01-31 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-27 |
update statutory_documents 02/04/11 FULL LIST |
2011-01-28 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-20 |
update statutory_documents DIRECTOR APPOINTED SHITAL DESAI |
2010-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PARTHIV DESAI |
2010-05-19 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-05-19 |
update statutory_documents 02/04/10 FULL LIST |
2010-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PARTHIV DESAI / 01/04/2010 |
2010-05-18 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHITAL DESAI / 01/10/2009 |
2010-02-05 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
2010-02-01 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-08-24 |
update statutory_documents DIRECTOR APPOINTED PARTHIV DESAI |
2009-08-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SHITAL DESAI |
2009-05-08 |
update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
2009-02-28 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-06-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-06-17 |
update statutory_documents RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
2008-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS SCHUH / 01/05/2008 |
2008-03-04 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-05-17 |
update statutory_documents RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
2006-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/06 FROM:
NORTHSIDE HOUSE
69 TWEEDY ROAD
BROMLEY
KENT BR1 3WA |
2006-04-27 |
update statutory_documents RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
2006-03-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-05 |
update statutory_documents RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
2005-02-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-06-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
2004-04-08 |
update statutory_documents RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
2003-05-08 |
update statutory_documents RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS |
2003-04-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-28 |
update statutory_documents SECRETARY RESIGNED |
2003-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/02 FROM:
306 HIGH STREET
CROYDON
SURREY
CR0 1NG |
2002-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-06 |
update statutory_documents SECRETARY RESIGNED |
2002-09-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-13 |
update statutory_documents SECRETARY RESIGNED |
2002-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-16 |
update statutory_documents SECRETARY RESIGNED |
2002-04-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |