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)
|
|
07 Apr 2025 |
CS01 |
Confirmation statement made on 26 March 2025 with no updates
|
|
|
17 Dec 2024 |
AA |
Total exemption full accounts made up to 30 April 2024
|
|
|
03 Apr 2024 |
CS01 |
Confirmation statement made on 26 March 2024 with no updates
|
|
|
31 Jan 2024 |
AA |
Total exemption full accounts made up to 30 April 2023
|
|
|
27 Apr 2023 |
AA |
Total exemption full accounts made up to 30 April 2022
|
|
|
28 Mar 2023 |
CS01 |
Confirmation statement made on 26 March 2023 with no updates
|
|
|
05 Apr 2022 |
CS01 |
Confirmation statement made on 26 March 2022 with no updates
|
|
|
17 Sep 2021 |
AA |
Total exemption full accounts made up to 30 April 2021
|
|
|
05 May 2021 |
AA01 |
Previous accounting period extended from 31 October 2020 to 30 April 2021
|
|
|
01 Apr 2021 |
CS01 |
Confirmation statement made on 26 March 2021 with no updates
|
|
|
03 Jul 2020 |
AA |
Total exemption full accounts made up to 31 October 2019
|
|
|
06 May 2020 |
CS01 |
Confirmation statement made on 26 March 2020 with updates
|
|
|
10 Mar 2020 |
AD01 |
Registered office address changed from 19 Monksfield Avenue Great Barr Birmingham B43 6AP England to Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 10 March 2020
|
|
|
02 Jul 2019 |
AA |
Total exemption full accounts made up to 31 October 2018
|
|
|
03 May 2019 |
CS01 |
Confirmation statement made on 26 March 2019 with updates
|
|
|
26 Oct 2018 |
MR04 |
Satisfaction of charge 084629650001 in full
|
|
|
24 Oct 2018 |
MR01 |
Registration of charge 084629650002, created on 19 October 2018
|
|
|
22 Oct 2018 |
AP01 |
Appointment of Mr Steven Singh as a director on 19 October 2018
|
|
|
22 Oct 2018 |
PSC02 |
Notification of Ginger & Son Holdings Limited as a person with significant control on 19 October 2018
|
|
|
22 Oct 2018 |
TM01 |
Termination of appointment of Ranjna Sharma as a director on 19 October 2018
|
|
|
22 Oct 2018 |
PSC07 |
Cessation of Ranjna Sharma as a person with significant control on 19 October 2018
|
|
|
22 Oct 2018 |
PSC07 |
Cessation of Steven Singh as a person with significant control on 19 October 2018
|
|
|
22 Oct 2018 |
AD01 |
Registered office address changed from 74 Dixons Green Road Dudley West Midlands DY2 7DJ England to 19 Monksfield Avenue Great Barr Birmingham B43 6AP on 22 October 2018
|
|
|
12 Apr 2018 |
CS01 |
Confirmation statement made on 26 March 2018 with no updates
|
|
|
23 Jan 2018 |
AA |
Total exemption full accounts made up to 31 October 2017
|
|