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) |
---|---|---|---|
24 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
22 Apr 2021 | MR04 | Satisfaction of charge 108241800003 in full | |
22 Apr 2021 | MR04 | Satisfaction of charge 108241800001 in full | |
22 Apr 2021 | MR04 | Satisfaction of charge 108241800002 in full | |
11 Dec 2020 | PSC04 | Change of details for Mr. Sanjeev Singh Sidhu as a person with significant control on 1 December 2020 | |
23 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
26 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Sep 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mr. Sanjeev Singh Sidhu on 14 July 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
29 Jun 2018 | AD02 | Register inspection address has been changed to Unit 2 Kites Park Summerleys Road Princes Risborough HP27 9PX | |
28 Jun 2018 | PSC04 | Change of details for Mr. Sanjeev Singh Sidhu as a person with significant control on 9 June 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from Unit 2 Kites Park Summerleys Road Princes Risborough HP27 9PX England to Unit 2 Kites Park Summerleys Road Princes Risborough Buckinghamshire HP27 9PX on 27 June 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from Unit 6 Woodham Industrial Estate Creighton Road Woodham Aylesbury Buckinghamshire HP6 6SW United Kingdom to Unit 2 Kites Park Summerleys Road Princes Risborough HP27 9PX on 26 June 2018 | |
22 Dec 2017 | MR01 |
Registration of charge 108241800001, created on 18 December 2017
|
|
22 Dec 2017 | MR01 | Registration of charge 108241800002, created on 18 December 2017 | |
22 Dec 2017 | MR01 |
Registration of charge 108241800003, created on 18 December 2017
|
|
27 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 21 August 2017
|
|
08 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-19
|