Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2019 | CH01 | Director's details changed for Mr Randeep Singh Mohil on 1 January 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
10 Jan 2019 | PSC04 | Change of details for Mr Randeep Singh Mohil as a person with significant control on 1 January 2019 | |
10 Jan 2019 | CH01 | Director's details changed for Mr Randeep Singh Mohil on 1 January 2019 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
08 Jan 2018 | AP01 | Appointment of Mr Randeep Singh Mohil as a director on 1 May 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
06 Jan 2014 | AP01 | Appointment of Renu Singh as a director | |
06 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 27 December 2013
|
|
06 Jan 2014 | AD01 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom on 6 January 2014 | |
17 Dec 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
17 Dec 2013 | NEWINC | Incorporation |