Total Documents | 140 |
---|
Total Pages | 410 |
---|
18 October 2023 | Micro company accounts made up to 31 January 2023 |
---|---|
20 September 2023 | Appointment of Mrs Kanaka Laxmi Choppara as a director on 19 July 2023 |
19 September 2023 | Confirmation statement made on 2 August 2023 with updates |
19 October 2022 | Micro company accounts made up to 31 January 2022 |
25 August 2022 | Confirmation statement made on 2 August 2022 with updates |
31 October 2021 | Micro company accounts made up to 31 January 2021 |
11 August 2021 | Confirmation statement made on 2 August 2021 with updates |
29 January 2021 | Micro company accounts made up to 31 January 2020 |
16 September 2020 | Registered office address changed from Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU United Kingdom to Coppersun Suite 1st Floor Building 2 Watford Hertfordshire WD18 8YA on 16 September 2020 |
9 September 2020 | Confirmation statement made on 2 August 2020 with updates |
18 October 2019 | Micro company accounts made up to 31 January 2019 |
4 September 2019 | Confirmation statement made on 2 August 2019 with no updates |
14 May 2019 | Director's details changed for Gangadhara Rao Boddu on 10 May 2019 |
10 May 2019 | Registered office address changed from Stanmore Business Centre Stanmore Business Centre Coppersun Suite Honeypot Lane London Middx HA7 1BT England to Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU on 10 May 2019 |
21 October 2018 | Micro company accounts made up to 31 January 2018 |
4 August 2018 | Confirmation statement made on 2 August 2018 with no updates |
28 October 2017 | Micro company accounts made up to 31 January 2017 |
28 October 2017 | Micro company accounts made up to 31 January 2017 |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates |
17 July 2017 | Registered office address changed from C/O Talbot Business Centre 202-226 Coppersun Suite Imperial Drive Harrow Middlesex HA2 7HH to Stanmore Business Centre Stanmore Business Centre Coppersun Suite Honeypot Lane London Middx HA7 1BT on 17 July 2017 |
17 July 2017 | Registered office address changed from C/O Talbot Business Centre 202-226 Coppersun Suite Imperial Drive Harrow Middlesex HA2 7HH to Stanmore Business Centre Stanmore Business Centre Coppersun Suite Honeypot Lane London Middx HA7 1BT on 17 July 2017 |
19 January 2017 | Confirmation statement made on 2 August 2016 with updates |
19 January 2017 | Confirmation statement made on 2 August 2016 with updates |
2 November 2016 | Compulsory strike-off action has been discontinued |
2 November 2016 | Compulsory strike-off action has been discontinued |
1 November 2016 | First Gazette notice for compulsory strike-off |
1 November 2016 | First Gazette notice for compulsory strike-off |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
6 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
8 November 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 June 2014 | Total exemption small company accounts made up to 31 January 2014 |
8 June 2014 | Total exemption small company accounts made up to 31 January 2014 |
4 June 2014 | Registered office address changed from 174 Crystal Palace Road East Dulwich London SE22 9EP United Kingdom on 4 June 2014 |
4 June 2014 | Registered office address changed from 174 Crystal Palace Road East Dulwich London SE22 9EP United Kingdom on 4 June 2014 |
4 June 2014 | Registered office address changed from 174 Crystal Palace Road East Dulwich London SE22 9EP United Kingdom on 4 June 2014 |
30 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
29 August 2013 | Secretary's details changed for Mr Gangadhara Rao Boddu on 29 August 2013 |
29 August 2013 | Secretary's details changed for Mr Gangadhara Rao Boddu on 29 August 2013 |
30 June 2013 | Total exemption small company accounts made up to 31 January 2013 |
30 June 2013 | Total exemption small company accounts made up to 31 January 2013 |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
8 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders |
8 September 2012 | Director's details changed for Gangadhara Rao Boddu on 7 September 2012 |
8 September 2012 | Registered office address changed from 202 Churchill House 1 London Road Slough SL3 7FJ United Kingdom on 8 September 2012 |
8 September 2012 | Director's details changed for Gangadhara Rao Boddu on 7 September 2012 |
8 September 2012 | Registered office address changed from 202 Churchill House 1 London Road Slough SL3 7FJ United Kingdom on 8 September 2012 |
8 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders |
8 September 2012 | Registered office address changed from 202 Churchill House 1 London Road Slough SL3 7FJ United Kingdom on 8 September 2012 |
8 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders |
8 September 2012 | Director's details changed for Gangadhara Rao Boddu on 7 September 2012 |
3 April 2012 | Registered office address changed from Suite 119 Empire House Empire Way Wembley HA9 0EW on 3 April 2012 |
3 April 2012 | Registered office address changed from Suite 119 Empire House Empire Way Wembley HA9 0EW on 3 April 2012 |
3 April 2012 | Registered office address changed from Suite 119 Empire House Empire Way Wembley HA9 0EW on 3 April 2012 |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
21 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders |
21 September 2011 | Termination of appointment of Timothy Greig as a secretary |
21 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders |
21 September 2011 | Appointment of Mr Gangadhara Rao Boddu as a secretary |
21 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders |
21 September 2011 | Appointment of Mr Gangadhara Rao Boddu as a secretary |
21 September 2011 | Termination of appointment of Timothy Greig as a secretary |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 |
1 September 2010 | Director's details changed for Gangadhara Rao Boddu on 2 August 2010 |
1 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders |
1 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders |
1 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders |
1 September 2010 | Director's details changed for Gangadhara Rao Boddu on 2 August 2010 |
1 September 2010 | Director's details changed for Gangadhara Rao Boddu on 2 August 2010 |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 |
17 November 2009 | Secretary's details changed for Timothy John Greig on 16 November 2009 |
17 November 2009 | Secretary's details changed for Timothy John Greig on 16 November 2009 |
31 October 2009 | Total exemption small company accounts made up to 31 January 2008 |
31 October 2009 | Total exemption small company accounts made up to 31 January 2008 |
6 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders |
6 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders |
6 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders |
29 September 2009 | Compulsory strike-off action has been discontinued |
29 September 2009 | Compulsory strike-off action has been discontinued |
28 September 2009 | Total exemption small company accounts made up to 31 January 2007 |
28 September 2009 | Total exemption small company accounts made up to 31 January 2007 |
21 July 2009 | First Gazette notice for compulsory strike-off |
21 July 2009 | First Gazette notice for compulsory strike-off |
7 November 2008 | Return made up to 02/08/08; full list of members |
7 November 2008 | Return made up to 02/08/08; full list of members |
29 April 2008 | Registered office changed on 29/04/2008 from 50 dunster drive kingsbury london NW9 8EJ |
29 April 2008 | Registered office changed on 29/04/2008 from 50 dunster drive kingsbury london NW9 8EJ |
31 August 2007 | Return made up to 02/08/07; full list of members |
31 August 2007 | Return made up to 02/08/07; full list of members |
22 December 2006 | Total exemption small company accounts made up to 31 January 2006 |
22 December 2006 | Total exemption small company accounts made up to 31 January 2006 |
29 August 2006 | Director's particulars changed |
29 August 2006 | Return made up to 02/08/06; full list of members |
29 August 2006 | Return made up to 02/08/06; full list of members |
29 August 2006 | Director's particulars changed |
16 February 2006 | Total exemption small company accounts made up to 31 January 2005 |
16 February 2006 | Total exemption small company accounts made up to 31 January 2005 |
23 September 2005 | Return made up to 02/08/05; full list of members
|
23 September 2005 | Return made up to 02/08/05; full list of members
|
24 March 2005 | Return made up to 02/08/04; full list of members |
24 March 2005 | Return made up to 02/08/04; full list of members |
21 February 2005 | Director resigned |
21 February 2005 | Director resigned |
29 June 2004 | Registered office changed on 29/06/04 from: 89 leigh road eastleigh hampshire SO50 9DQ |
29 June 2004 | Registered office changed on 29/06/04 from: 89 leigh road eastleigh hampshire SO50 9DQ |
26 May 2004 | Total exemption small company accounts made up to 31 January 2004 |
26 May 2004 | Total exemption small company accounts made up to 31 January 2004 |
31 August 2003 | Return made up to 02/08/03; full list of members |
31 August 2003 | Return made up to 02/08/03; full list of members |
29 May 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 |
29 May 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 |
5 March 2003 | Registered office changed on 05/03/03 from: 240B, barry road east dulwich lodnon south east SE22 0JS |
5 March 2003 | Registered office changed on 05/03/03 from: 240B, barry road east dulwich lodnon south east SE22 0JS |
26 January 2003 | Ad 01/01/03--------- £ si 1@1=1 £ ic 1/2 |
26 January 2003 | Ad 01/01/03--------- £ si 1@1=1 £ ic 1/2 |
30 December 2002 | New director appointed |
30 December 2002 | New director appointed |
24 December 2002 | Secretary resigned |
24 December 2002 | New director appointed |
24 December 2002 | Secretary resigned |
24 December 2002 | New director appointed |
24 December 2002 | New secretary appointed |
24 December 2002 | Director resigned |
24 December 2002 | Director resigned |
24 December 2002 | New secretary appointed |
2 August 2002 | Incorporation |
2 August 2002 | Incorporation |