Company Results (links open in a new window)
|
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)
|
|
19 Mar 2026 |
CS01 |
Confirmation statement made on 25 February 2026 with no updates
|
|
|
27 May 2025 |
AA |
Micro company accounts made up to 31 August 2024
|
|
|
02 Apr 2025 |
CS01 |
Confirmation statement made on 25 February 2025 with no updates
|
|
|
18 Dec 2024 |
CH01 |
Director's details changed for Mr Angad Singh Madan on 15 December 2024
|
|
|
18 Dec 2024 |
CH01 |
Director's details changed for Mr Angad Singh Madan on 1 December 2024
|
|
|
18 Dec 2024 |
PSC04 |
Change of details for Mr Angad Singh Madan as a person with significant control on 1 December 2024
|
|
|
31 May 2024 |
AA |
Micro company accounts made up to 31 August 2023
|
|
|
10 Apr 2024 |
CS01 |
Confirmation statement made on 25 February 2024 with no updates
|
|
|
31 May 2023 |
AA |
Micro company accounts made up to 31 August 2022
|
|
|
19 Mar 2023 |
CS01 |
Confirmation statement made on 25 February 2023 with no updates
|
|
|
12 Sep 2022 |
AD01 |
Registered office address changed from 8 Woodthorpe Road Ashford TW15 2RY England to 2-4 Widdrington Road Coventry CV1 4ET on 12 September 2022
|
|
|
23 May 2022 |
AA |
Micro company accounts made up to 31 August 2021
|
|
|
16 May 2022 |
CS01 |
Confirmation statement made on 25 February 2022 with no updates
|
|
|
27 Apr 2022 |
MR01 |
Registration of charge 115185790001, created on 25 April 2022
|
|
|
22 May 2021 |
CS01 |
Confirmation statement made on 25 February 2021 with no updates
|
|
|
01 Mar 2021 |
AA |
Micro company accounts made up to 31 August 2020
|
|
|
13 May 2020 |
CS01 |
Confirmation statement made on 25 February 2020 with no updates
|
|
|
13 May 2020 |
AA |
Micro company accounts made up to 31 August 2019
|
|
|
22 May 2019 |
AD01 |
Registered office address changed from 6-8 Woodthorpe Road Ashford TW15 2RY England to 8 Woodthorpe Road Ashford TW15 2RY on 22 May 2019
|
|
|
25 Feb 2019 |
CS01 |
Confirmation statement made on 25 February 2019 with updates
|
|
|
25 Feb 2019 |
PSC01 |
Notification of Angad Singh Madan as a person with significant control on 25 February 2019
|
|
|
25 Feb 2019 |
PSC07 |
Cessation of Kulbir Singh Narula as a person with significant control on 25 February 2019
|
|
|
25 Feb 2019 |
TM01 |
Termination of appointment of Kulbir Singh Narula as a director on 25 February 2019
|
|
|
10 Dec 2018 |
AP01 |
Appointment of Mr Angad Singh Madan as a director on 10 December 2018
|
|
|
05 Oct 2018 |
AD01 |
Registered office address changed from Costcutter Supermarket 6-8 Ashford TW15 2RY England to 6-8 Woodthorpe Road Ashford TW15 2RY on 5 October 2018
|
|