2021-03-30 |
Annual Accounts |
Total exemption full accounts made up to 2020-03-31 |
|
details |
2020-04-27 |
Confirmation Statement |
Confirmation statement made on 2020-04-11 with updates |
|
details |
2019-12-20 |
Annual Accounts |
Total exemption full accounts made up to 2019-03-31 |
|
details |
2019-05-20 |
Confirmation Statement |
Confirmation statement made on 2019-04-11 with updates |
|
details |
2018-12-19 |
Annual Accounts |
Total exemption full accounts made up to 2018-03-31 |
|
details |
2018-12-17 |
Give notice of individual person with significant control |
Notification of Kirrandeep Kaur Nijjar as a person with significant control on 2016-04-06 |
|
details |
2018-05-09 |
Confirmation Statement |
Confirmation statement made on 2018-04-11 with updates |
|
details |
2017-12-21 |
Annual Accounts |
Total exemption full accounts made up to 2017-03-31 |
|
details |
2017-08-30 |
Give notice of individual person with significant control |
Notification of Amanpaul Singh Nijjar as a person with significant control on 2017-08-30 |
|
details |
2017-07-05 |
Notice of striking-off action discontinued |
Compulsory strike-off action has been discontinued |
|
details |
2017-07-04 |
First notification of strike-off action in London Gazette (Section 1000) |
First Gazette notice for compulsory strike-off |
|
details |
2017-06-29 |
Confirmation Statement |
Confirmation statement made on 2017-04-11 with updates |
|
details |
2017-03-29 |
Change of registered office address |
Registered office address changed from 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to Rosedale Waltham Road Barnoldby Le Beck Grimsby N E Lincolnshire DN37 0AS on 2017-03-29 |
|
details |
2017-03-03 |
Change of registered office address |
Registered office address changed from Rosedale Waltham Road Barnoldby Le Beck Grimsby North East Lincolnshire DN37 0DS to 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB on 2017-03-03 |
|
details |
2017-01-07 |
Annual Accounts |
Total exemption small company accounts made up to 2016-03-31 |
|
details |
2016-06-27 |
Appointment of director |
Appointment of Darshan Kaur Nijjar as a director on 2016-02-02 |
|
details |
2016-06-27 |
Appointment of director |
Appointment of Mr Gian Singh Nijjar as a director on 2016-02-02 |
|
details |
2016-05-09 |
Annual Return |
Annual return made up to 2016-04-11 with full list of shareholders |
|
details |
2016-01-29 |
Filing dated 29 January 2016 |
Registration of charge 055889560001, created on 2016-01-29 |
|
details |
2015-11-23 |
Annual Accounts |
Total exemption small company accounts made up to 2015-03-31 |
|
details |