Swanley
BR8 7HA
Secretary Name | Ms Rajinder Kaur |
---|---|
Status | Current |
Appointed | 01 October 2015(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 153 Swingate Lane London SE18 2BZ |
Registered Address | 153 Swingate Lane London SE18 2BZ |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Shooters Hill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Kultar Vagha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £211,068 |
Cash | £1,037 |
Current Liabilities | £104,576 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 8 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
13 July 2016 | Delivered on: 15 July 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Flat 3, durham house, 69 canterbury road, herne bay CT6 5SA. Outstanding |
---|---|
15 June 2016 | Delivered on: 16 June 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Flat 1, 35 hillreach, london SE18 4AJ. Title number: TGL359284. Outstanding |
17 August 2015 | Delivered on: 28 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 May 2013 | Delivered on: 8 May 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Properties k/a 141 swingate lane london t/no LN19024 143 swingate lane london t/no LN19025 145 swingate lane london t/no LN25062 147 swingate lane london t/no LN22089 149 swingate lane london t/no LN23807 151 153 155 swingate lane london t/no LN30515. Notification of addition to or amendment of charge. Outstanding |
1 May 2013 | Delivered on: 8 May 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H properties 141 swingate lane london t/no LN19024 143 swingate lane london t/no LN19025 145 swingate lane london t/no LN25062 for further properties charge please refer to form MR01. Notification of addition to or amendment of charge. Outstanding |
25 November 2022 | Delivered on: 29 November 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 1 ringwood way. Hampton hill. Hampton. TW12 1AT. Outstanding |
14 October 2022 | Delivered on: 17 October 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 1 ringwood way. Hampton hill. Hampton. TW12 1AT. Outstanding |
29 June 2021 | Delivered on: 8 July 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: By way of legal mortgage the freehold land being 143 swingate lane, london SE18 2BZ registered at hm land registry with title number LN19025. Outstanding |
1 May 2013 | Delivered on: 8 May 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a 35 hillreach london t/no LN84983. Notification of addition to or amendment of charge. Outstanding |
29 June 2021 | Delivered on: 8 July 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: By way of legal mortgage the freehold land being 151, 153 and 155 swingate lane, london SE18 2BZ registered at hm land registry with title number LN30515. Outstanding |
29 June 2021 | Delivered on: 8 July 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: By way of legal mortgage the freehold land being 149 swingate lane, london SE18 2BZ registered at hm land registry with title number LN23807. Outstanding |
29 June 2021 | Delivered on: 8 July 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: By way of legal mortgage the freehold land being 141 swingate lane, london SE18 2BZ registered at hm land registry with title number LN19024. Outstanding |
29 June 2021 | Delivered on: 8 July 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: By way of legal mortgage the freehold land being 147 swingate lane, london SE18 2BZ registered at hm land registry with title number LN22089. Outstanding |
29 June 2021 | Delivered on: 8 July 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: By way of legal mortgage the freehold land being 145 swingate lane, london SE18 2BZ as registered at hm land registry with title number LN25062. Outstanding |
30 April 2021 | Delivered on: 11 May 2021 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: Leasehold property apartment 1, 3-5 shorncliffe road, folkestone, CT20 2SH (title number to be allocated) (for further properties being charged please see the attached schedule). Outstanding |
19 February 2021 | Delivered on: 8 March 2021 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: All that leasehold property known as flat 10 durham house, 69 canterbury road, herne bay, CT6 5SA, and the leasehold property known as flat 11 durham house, 69 canterbury road, herne bay, CT6 5SA. Outstanding |
23 November 2020 | Delivered on: 27 November 2020 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: Flat 1, durham house, 69 canterbury road, herne bay, kent, CT6 5SA and registered at the hm land registry under title number TT53032. For further details of properties charged please refer to the deed. Outstanding |
25 November 2020 | Delivered on: 26 November 2020 Persons entitled: Alternative Bridging (UK 1) Limited Classification: A registered charge Particulars: All that freehold property known as:. I. 49 canterbury road, whitstable CT5 4HH registered at the land registry under title number K162601;. Ii. 51 canterbury road, whitstable CT5 4HH registered at the land registry under title number K132848;. Iii. 53 canterbury road, whitstable CT5 4HH registered at the land registry under title number K114515; and. Iv. 55 canterbury road, whitstable CT5 4HH registered at the land registry under title number K114878. Outstanding |
25 November 2020 | Delivered on: 26 November 2020 Persons entitled: Alternative Bridging (UK 1) Limited Classification: A registered charge Particulars: All that freehold property known as:. I. 49 canterbury road, whitstable CT5 4HH registered at the land registry under title number K162601;. Ii. 51 canterbury road, whitstable CT5 4HH registered at the land registry under title number K132848;. Iii. 53 canterbury road, whitstable CT5 4HH registered at the land registry under title number K114515; and. Iv. 55 canterbury road, whitstable CT5 4HH registered at the land registry under title number K114878. Outstanding |
23 December 2019 | Delivered on: 27 December 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The land known as 3, 3 - 5 shorncliffe road, folkestone, kent CT20 2SH. Outstanding |
3 December 2019 | Delivered on: 13 December 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The land known as 1, 35 hillreach london SE18 4AJ registered at hm land registry under title number TGL359284. Outstanding |
3 December 2019 | Delivered on: 13 December 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The land known as 35 hillreach london SE18 4AJ registered at hm land registry under title number LN84983. Outstanding |
12 February 2019 | Delivered on: 12 February 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 2.2.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2.2.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 2.2.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 2.2.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 2.2.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 2.2.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 2.2.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 2.2.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 2.2.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others). And all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 2.2.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. Outstanding |
12 February 2019 | Delivered on: 12 February 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property to be known as apartment 2, 3-5 shorncliffe road, folkestone, CT20 2SH deriving from title number K831848 created by a lease dated 12TH february 2019 between platinum gold homes (london) LTD and platinum gold homes limited and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property to be known as apartment 5, 3-5 shorncliffe road, folkestone, CT20 2SH deriving from title number K831848 created by a lease dated 12TH february 2019 between platinum gold homes (london) LTD and platinum gold homes limited and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property to be known as apartment 7, 3-5 shorncliffe road, folkestone, CT20 2SH deriving from title number K831848 created by a lease dated 12TH february 2019 between platinum gold homes (london) LTD and platinum gold homes limited and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property to be known as apartment 12, 3-5 shorncliffe road, folkestone, CT20 2SH deriving from title number K831848 created by a lease dated 12TH february 2019 between platinum gold homes (london) LTD and platinum gold homes limited and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property to be known as apartment 14, 3-5 shorncliffe road, folkestone, CT20 2SH deriving from title number K831848 created by a lease dated 12TH february 2019 between platinum gold homes (london) LTD and platinum gold homes limited and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property to be known as apartment 16, 3-5 shorncliffe road, folkestone, CT20 2SH deriving from title number K831848 created by a lease dated 12TH february 2019 between platinum gold homes (london) LTD and platinum gold homes limited and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
1 November 2018 | Delivered on: 5 November 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The land known as flat 15, 3-5 shorncliffe road, folkestone, CT20 2SH. Outstanding |
1 November 2018 | Delivered on: 5 November 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The land known as flat 9, 3-5 shorncliffe road, folkestone, CT20 2SH. Outstanding |
1 November 2018 | Delivered on: 5 November 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The land known as flat 10, 3-5 shorncliffe road, folkestone, CT20 2SH. Outstanding |
1 November 2018 | Delivered on: 5 November 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The land known as flat 20, 3-5 shorncliffe road, folkestone, CT20 2SH. Outstanding |
2 August 2018 | Delivered on: 9 August 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Freehold land being the brambles, 14 cantwell road, london SE18 3LW and land forming part of 14 cantwell road, london SE18 3LW. Outstanding |
12 December 2016 | Delivered on: 15 December 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 1A elmdene road, london, SE18 6TZ as the same is registered at hm land registry with title no 111339 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
8 December 2016 | Delivered on: 12 December 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as flat 6, durham house, 69 canterbury road, herne bay, CT6 5SA. Outstanding |
13 July 2016 | Delivered on: 15 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 6, durham house, 69 canterbury road, herne bay CT6 5SA. Outstanding |
13 July 2016 | Delivered on: 15 July 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Flat 2, durham house, 69 canterbury road, herne bay CT6 5SA. Outstanding |
13 July 2016 | Delivered on: 15 July 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Flat 7, durham house, 69 canterbury road, herne bay CT6 5SA. Outstanding |
13 July 2016 | Delivered on: 15 July 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Flat 5, durham house, 69 canterbury road, herne bay CT6 5SA. Outstanding |
13 July 2016 | Delivered on: 15 July 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Flat 9, durham house, 69 canterbury road, herne bay CT6 5SA. Outstanding |
13 July 2016 | Delivered on: 15 July 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Flat 8, durham house, 69 canterbury road, herne bay CT6 5SA. Outstanding |
13 July 2016 | Delivered on: 15 July 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Flat 1, durham house, 69 canterbury road, herne bay CT6 5SA. Outstanding |
13 July 2016 | Delivered on: 15 July 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Flat 4, durham house, 69 canterbury road, herne bay CT6 5SA. Outstanding |
18 October 2012 | Delivered on: 20 October 2012 Satisfied on: 22 August 2014 Persons entitled: Property Finance Nominees (No.3) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 141 swingate lane london t/no LN19024,143 swingate lane london t/no LN19025,145 swingate lane london t/no LN25062 (for further details of property charged please refer to form MG01) fixed charge all of its rights to and interest in any insurances,the gross rents licence fees and other monies see image for full details. Fully Satisfied |
18 October 2012 | Delivered on: 20 October 2012 Satisfied on: 22 August 2014 Persons entitled: Property Finance Nominees (No.3) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a 35 hillreach london t/no LN84983 fixed charge all of its rights to and interest in any insurances,the gross rents licence fees and other monies see image for full details. Fully Satisfied |
18 October 2012 | Delivered on: 20 October 2012 Satisfied on: 22 August 2014 Persons entitled: Property Finance Nominees (No.3) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 November 2023 | Registration of charge 075327660043, created on 14 November 2023 (41 pages) |
---|---|
20 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
27 April 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
29 November 2022 | Registration of charge 075327660042, created on 25 November 2022 (4 pages) |
17 October 2022 | Registration of charge 075327660041, created on 14 October 2022 (4 pages) |
27 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
8 July 2021 | Registration of charge 075327660038, created on 29 June 2021 (4 pages) |
8 July 2021 | Registration of charge 075327660035, created on 29 June 2021 (4 pages) |
8 July 2021 | Registration of charge 075327660036, created on 29 June 2021 (4 pages) |
8 July 2021 | Registration of charge 075327660037, created on 29 June 2021 (4 pages) |
8 July 2021 | Registration of charge 075327660040, created on 29 June 2021 (4 pages) |
8 July 2021 | Registration of charge 075327660039, created on 29 June 2021 (5 pages) |
29 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
11 May 2021 | Registration of charge 075327660034, created on 30 April 2021 (9 pages) |
10 May 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
8 March 2021 | Registration of charge 075327660033, created on 19 February 2021 (9 pages) |
12 February 2021 | Satisfaction of charge 075327660014 in full (1 page) |
12 February 2021 | Satisfaction of charge 075327660015 in full (1 page) |
27 November 2020 | Registration of charge 075327660032, created on 23 November 2020 (10 pages) |
26 November 2020 | Registration of charge 075327660031, created on 25 November 2020 (32 pages) |
26 November 2020 | Registration of charge 075327660030, created on 25 November 2020 (17 pages) |
24 November 2020 | Satisfaction of charge 075327660012 in full (1 page) |
24 November 2020 | Satisfaction of charge 075327660009 in full (1 page) |
24 November 2020 | Satisfaction of charge 075327660016 in full (1 page) |
24 November 2020 | Satisfaction of charge 075327660018 in full (1 page) |
24 November 2020 | Satisfaction of charge 075327660010 in full (1 page) |
24 November 2020 | Satisfaction of charge 075327660017 in full (1 page) |
24 November 2020 | Satisfaction of charge 075327660013 in full (1 page) |
24 November 2020 | Satisfaction of charge 075327660011 in full (1 page) |
22 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
4 March 2020 | Amended total exemption full accounts made up to 28 February 2019 (2 pages) |
7 February 2020 | Registered office address changed from Malvern Lodge London Road Swanley BR8 7HA to 153 Swingate Lane London SE18 2BZ on 7 February 2020 (1 page) |
27 December 2019 | Registration of charge 075327660029, created on 23 December 2019 (4 pages) |
13 December 2019 | Registration of charge 075327660027, created on 3 December 2019 (22 pages) |
13 December 2019 | Registration of charge 075327660028, created on 3 December 2019 (22 pages) |
11 December 2019 | Satisfaction of charge 075327660004 in full (4 pages) |
11 December 2019 | Satisfaction of charge 075327660008 in full (4 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
12 February 2019 | Registration of charge 075327660026, created on 12 February 2019 (19 pages) |
12 February 2019 | Registration of charge 075327660025, created on 12 February 2019 (14 pages) |
4 February 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
5 November 2018 | Registration of charge 075327660021, created on 1 November 2018 (22 pages) |
5 November 2018 | Registration of charge 075327660022, created on 1 November 2018 (22 pages) |
5 November 2018 | Registration of charge 075327660024, created on 1 November 2018 (22 pages) |
5 November 2018 | Registration of charge 075327660023, created on 1 November 2018 (22 pages) |
9 August 2018 | Registration of charge 075327660020, created on 2 August 2018 (4 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (3 pages) |
10 April 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
15 December 2016 | Registration of charge 075327660019, created on 12 December 2016 (14 pages) |
15 December 2016 | Registration of charge 075327660019, created on 12 December 2016 (14 pages) |
12 December 2016 | Registration of charge 075327660018, created on 8 December 2016 (13 pages) |
12 December 2016 | Registration of charge 075327660018, created on 8 December 2016 (13 pages) |
15 July 2016 | Registration of charge 075327660016, created on 13 July 2016
|
15 July 2016 | Registration of charge 075327660014, created on 13 July 2016
|
15 July 2016 | Registration of charge 075327660011, created on 13 July 2016
|
15 July 2016 | Registration of charge 075327660015, created on 13 July 2016
|
15 July 2016 | Registration of charge 075327660011, created on 13 July 2016
|
15 July 2016 | Registration of charge 075327660009, created on 13 July 2016
|
15 July 2016 | Registration of charge 075327660009, created on 13 July 2016
|
15 July 2016 | Registration of charge 075327660012, created on 13 July 2016
|
15 July 2016 | Registration of charge 075327660010, created on 13 July 2016
|
15 July 2016 | Registration of charge 075327660016, created on 13 July 2016
|
15 July 2016 | Registration of charge 075327660017, created on 13 July 2016
|
15 July 2016 | Registration of charge 075327660014, created on 13 July 2016
|
15 July 2016 | Registration of charge 075327660013, created on 13 July 2016
|
15 July 2016 | Registration of charge 075327660015, created on 13 July 2016
|
15 July 2016 | Registration of charge 075327660012, created on 13 July 2016
|
15 July 2016 | Registration of charge 075327660010, created on 13 July 2016
|
15 July 2016 | Registration of charge 075327660017, created on 13 July 2016
|
15 July 2016 | Registration of charge 075327660013, created on 13 July 2016
|
16 June 2016 | Registration of charge 075327660008, created on 15 June 2016 (12 pages) |
16 June 2016 | Registration of charge 075327660008, created on 15 June 2016 (12 pages) |
26 March 2016 | Satisfaction of charge 075327660007 in full (4 pages) |
26 March 2016 | Satisfaction of charge 075327660007 in full (4 pages) |
14 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 October 2015 | Appointment of Ms Rajinder Kaur as a secretary on 1 October 2015 (2 pages) |
20 October 2015 | Appointment of Ms Rajinder Kaur as a secretary on 1 October 2015 (2 pages) |
20 October 2015 | Appointment of Ms Rajinder Kaur as a secretary on 1 October 2015 (2 pages) |
28 August 2015 | Registration of charge 075327660007, created on 17 August 2015 (44 pages) |
28 August 2015 | Registration of charge 075327660007, created on 17 August 2015 (44 pages) |
30 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 August 2014 | Satisfaction of charge 3 in full (4 pages) |
22 August 2014 | Satisfaction of charge 1 in full (4 pages) |
22 August 2014 | Satisfaction of charge 3 in full (4 pages) |
22 August 2014 | Satisfaction of charge 1 in full (4 pages) |
22 August 2014 | Satisfaction of charge 2 in full (4 pages) |
22 August 2014 | Satisfaction of charge 2 in full (4 pages) |
3 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 May 2013 | Registration of charge 075327660004 (17 pages) |
8 May 2013 | Registration of charge 075327660006 (18 pages) |
8 May 2013 | Registration of charge 075327660005 (21 pages) |
8 May 2013 | Registration of charge 075327660006 (18 pages) |
8 May 2013 | Registration of charge 075327660004 (17 pages) |
8 May 2013 | Registration of charge 075327660005 (21 pages) |
11 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|