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)
|
|
06 Oct 2025 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
12 Feb 2025 |
600 |
Appointment of a voluntary liquidator
|
|
|
12 Feb 2025 |
LIQ01 |
Declaration of solvency
|
|
|
12 Feb 2025 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2025-02-01
|
|
|
12 Feb 2025 |
AD01 |
Registered office address changed from C/O Wis Accountancy Ltd, 4 Imperial Place, Maxwell Maxwell Road Borehamwood WD6 1JN England to C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 12 February 2025
|
|
|
16 Dec 2024 |
AA |
Micro company accounts made up to 30 November 2024
|
|
|
16 Dec 2024 |
AA01 |
Previous accounting period shortened from 31 March 2025 to 30 November 2024
|
|
|
07 Nov 2024 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
22 Jul 2024 |
CS01 |
Confirmation statement made on 23 June 2024 with updates
|
|
|
14 Dec 2023 |
AA |
Micro company accounts made up to 31 March 2023
|
|
|
26 Jun 2023 |
CS01 |
Confirmation statement made on 23 June 2023 with updates
|
|
|
14 Dec 2022 |
AA |
Micro company accounts made up to 31 March 2022
|
|
|
14 Jul 2022 |
CS01 |
Confirmation statement made on 23 June 2022 with no updates
|
|
|
14 Jul 2022 |
AD01 |
Registered office address changed from Flat 8, 35 Cheam Road Ewell Epsom Surrey KT17 1QX England to C/O Wis Accountancy Ltd, 4 Imperial Place, Maxwell Maxwell Road Borehamwood WD6 1JN on 14 July 2022
|
|
|
30 Sep 2021 |
CH01 |
Director's details changed for Mrs Sneh Manjari on 30 September 2021
|
|
|
30 Sep 2021 |
CH01 |
Director's details changed for Piyush Anand on 30 September 2021
|
|
|
30 Sep 2021 |
PSC04 |
Change of details for Piyush Anand as a person with significant control on 30 September 2021
|
|
|
30 Sep 2021 |
AD01 |
Registered office address changed from 83 Harrow Road Slough SL3 8SH England to Flat 8, 35 Cheam Road Ewell Epsom Surrey KT17 1QX on 30 September 2021
|
|
|
23 Jun 2021 |
CS01 |
Confirmation statement made on 23 June 2021 with no updates
|
|
|
22 Jun 2021 |
AA |
Micro company accounts made up to 31 March 2021
|
|
|
23 Dec 2020 |
AA |
Micro company accounts made up to 31 March 2020
|
|
|
02 Jul 2020 |
CS01 |
Confirmation statement made on 26 June 2020 with no updates
|
|
|
06 Dec 2019 |
AA |
Micro company accounts made up to 31 March 2019
|
|
|
26 Jun 2019 |
CS01 |
Confirmation statement made on 26 June 2019 with no updates
|
|
|
15 Aug 2018 |
TM02 |
Termination of appointment of Sneh Manjari as a secretary on 14 August 2018
|
|