INCLUDE ME TOO

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/03/154 March 2015 15/02/15 NO MEMBER LIST

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

17/03/1417 March 2014 15/02/14 NO MEMBER LIST

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR JENNY FRENCH

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR JENNY FRENCH

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 15/02/13 NO MEMBER LIST

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MISS MELANIE HAYWOOD

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR NARINDER MOOR

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MISS MANJU BECTOR

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM SECOND FLOOR ST JOHNS HOUSE ST JOHNS SQUARE WOLVERHAMPTON WV2 4BH

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR LUVJIT KANDULA

View Document

16/01/1316 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/11/1224 November 2012 PREVEXT FROM 28/02/2012 TO 31/03/2012

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MRS. NARINDER MOOR

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED JANET SMITH

View Document

13/03/1213 March 2012 15/02/12 NO MEMBER LIST

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED LUVJIT KANDULA

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED RAVDEEP GARCHA

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED JENNY FRENCH

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR JILL KELLY

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR SUNDEEP GARCHA

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 15/02/11 NO MEMBER LIST

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/04/1030 April 2010 15/02/10 NO MEMBER LIST

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SUDOR / 15/02/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARAMJIT DHEENSA / 15/02/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUNDEEP GARCHA / 15/02/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL KELLY / 15/02/2010

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED JILL KELLY

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/05/0913 May 2009 SECRETARY APPOINTED BRIAN PETER COVE

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 15/02/09

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/12/085 December 2008 ANNUAL RETURN MADE UP TO 15/02/08

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/08 FROM: GISTERED OFFICE CHANGED ON 14/08/2008 FROM 16 TEMPLE STREET WOLVERHAMPTON WEST MIDLANDS WV2 4AN

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED SUNDEEP GARCHA

View Document

20/05/0820 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0812 May 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BROOKS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY BRIAN COVE

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR LAKHBINDER DOULEY

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR SUTINDER HERIAN

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR MERGUS IQBAL

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR ALAN DOOTSON

View Document

20/09/0720 September 2007 ANNUAL RETURN MADE UP TO 15/02/07

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company