5 March 2024 | Confirmation statement made on 22 January 2024 with no updates | 3 pages |
---|
17 April 2023 | Micro company accounts made up to 31 July 2022 | 3 pages |
---|
6 March 2023 | Register inspection address has been changed from Coppersun Suite Clarendon Road Watford Hertfordshire WD17 1DU England to Coppersun Suite Building 2, Floor 1 Croxley Park Hertfordshire WD18 8YA | 1 page |
---|
5 March 2023 | Change of details for Mrs Rakhee Kotecha as a person with significant control on 1 January 2023 | 2 pages |
---|
5 March 2023 | Director's details changed for Mrs Rakhee Kotecha on 1 January 2023 | 2 pages |
---|
5 March 2023 | Confirmation statement made on 22 January 2023 with no updates | 3 pages |
---|
26 April 2022 | Micro company accounts made up to 31 July 2021 | 3 pages |
---|
30 January 2022 | Confirmation statement made on 22 January 2022 with no updates | 3 pages |
---|
29 April 2021 | Micro company accounts made up to 31 July 2020 | 3 pages |
---|
1 March 2021 | Confirmation statement made on 22 January 2021 with no updates | 3 pages |
---|
16 September 2020 | Registered office address changed from Building 2 1st Floor Watford Hertfordshire WD18 8YA United Kingdom to Building 2 1st Floor Coppersun Suite, Watford WD18 8YA on 16 September 2020 | 1 page |
---|
16 September 2020 | Registered office address changed from Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU United Kingdom to Building 2 1st Floor Watford Hertfordshire WD18 8YA on 16 September 2020 | 1 page |
---|
30 April 2020 | Micro company accounts made up to 31 July 2019 | 2 pages |
---|
27 February 2020 | Registered office address changed from Positive Network Centre Taylor Road Mitcham Surrey CR4 3JR to Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD171DU on 27 February 2020 | 1 page |
---|
27 February 2020 | Confirmation statement made on 22 January 2020 with no updates | 3 pages |
---|
14 February 2020 | Register inspection address has been changed from 204 Imperial Drive Harrow Middlesex HA2 7HH England to Coppersun Suite Clarendon Road Watford Hertfordshire WD17 1DU | 1 page |
---|
14 May 2019 | Director's details changed for Mr Mahaguru Yogi Arka on 12 May 2019 | 2 pages |
---|
12 May 2019 | Secretary's details changed for Mrs Rakhee Dharmesh Kotecha on 12 May 2019 | 1 page |
---|
12 May 2019 | Change of details for Mrs Rakhee Kotecha as a person with significant control on 12 May 2019 | 2 pages |
---|
30 April 2019 | Micro company accounts made up to 31 July 2018 | 2 pages |
---|
1 March 2019 | Register(s) moved to registered office address Positive Network Centre Taylor Road Mitcham Surrey CR4 3JR | 1 page |
---|
1 March 2019 | Confirmation statement made on 22 January 2019 with no updates | 3 pages |
---|
19 May 2018 | Confirmation statement made on 22 January 2018 with no updates | 3 pages |
---|
1 May 2018 | Compulsory strike-off action has been discontinued | 1 page |
---|
30 April 2018 | Micro company accounts made up to 31 July 2017 | 2 pages |
---|
10 April 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 | 3 pages |
---|
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 | 3 pages |
---|
27 January 2017 | Confirmation statement made on 22 January 2017 with updates | 4 pages |
---|
27 January 2017 | Confirmation statement made on 22 January 2017 with updates | 4 pages |
---|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 | 3 pages |
---|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 | 3 pages |
---|
7 April 2016 | Annual return made up to 22 January 2016 no member list | 7 pages |
---|
7 April 2016 | Annual return made up to 22 January 2016 no member list | 7 pages |
---|
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 | 3 pages |
---|
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 | 3 pages |
---|
3 March 2015 | Register inspection address has been changed from 7 Wynlie Gardens Pinner Middlesex HA5 3TN England to 204 Imperial Drive Harrow Middlesex HA2 7HH | 1 page |
---|
3 March 2015 | Annual return made up to 22 January 2015 no member list | 7 pages |
---|
3 March 2015 | Register inspection address has been changed from 7 Wynlie Gardens Pinner Middlesex HA5 3TN England to 204 Imperial Drive Harrow Middlesex HA2 7HH | 1 page |
---|
3 March 2015 | Annual return made up to 22 January 2015 no member list | 7 pages |
---|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 | 3 pages |
---|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 | 3 pages |
---|
24 April 2014 | Appointment of Mr Mandaleswaran Rajeswaran as a director | 2 pages |
---|
24 April 2014 | Appointment of Mr Mandaleswaran Rajeswaran as a director | 2 pages |
---|
8 March 2014 | Annual return made up to 22 January 2014 no member list | 6 pages |
---|
8 March 2014 | Annual return made up to 22 January 2014 no member list | 6 pages |
---|
6 August 2013 | Registered office address changed from C/O Office 212 Castlemill Burnt Tree Tipton West Midlands DY4 7UF United Kingdom on 6 August 2013 | 1 page |
---|
6 August 2013 | Registered office address changed from C/O Office 212 Castlemill Burnt Tree Tipton West Midlands DY4 7UF United Kingdom on 6 August 2013 | 1 page |
---|
6 August 2013 | Registered office address changed from C/O Office 212 Castlemill Burnt Tree Tipton West Midlands DY4 7UF United Kingdom on 6 August 2013 | 1 page |
---|
27 April 2013 | Annual return made up to 22 January 2013 no member list | 6 pages |
---|
27 April 2013 | Annual return made up to 22 January 2013 no member list | 6 pages |
---|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 | 3 pages |
---|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 | 3 pages |
---|
30 April 2012 | Annual return made up to 22 January 2012 no member list | 6 pages |
---|
30 April 2012 | Annual return made up to 22 January 2012 no member list | 6 pages |
---|
21 April 2012 | Total exemption small company accounts made up to 31 July 2011 | 4 pages |
---|
21 April 2012 | Total exemption small company accounts made up to 31 July 2011 | 4 pages |
---|
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 | 4 pages |
---|
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 | 4 pages |
---|
12 April 2011 | Annual return made up to 22 January 2011 no member list | 7 pages |
---|
12 April 2011 | Secretary's details changed for Miss Rakhee Thakrar on 11 April 2011 | 1 page |
---|
12 April 2011 | Annual return made up to 22 January 2011 no member list | 7 pages |
---|
12 April 2011 | Director's details changed for Miss Rakhee Thakrar on 11 April 2011 | 2 pages |
---|
12 April 2011 | Director's details changed for Miss Rakhee Thakrar on 11 April 2011 | 2 pages |
---|
12 April 2011 | Secretary's details changed for Miss Rakhee Thakrar on 11 April 2011 | 1 page |
---|
11 April 2011 | Director's details changed for Mahaguru Yogi Arka on 11 April 2011 | 2 pages |
---|
11 April 2011 | Registered office address changed from 188 School Road Hall Green Birmingham B28 8PA on 11 April 2011 | 1 page |
---|
11 April 2011 | Director's details changed for Mr Dharmesh Surendar Kotecha on 11 April 2011 | 2 pages |
---|
11 April 2011 | Registered office address changed from 188 School Road Hall Green Birmingham B28 8PA on 11 April 2011 | 1 page |
---|
11 April 2011 | Director's details changed for Mahaguru Yogi Arka on 11 April 2011 | 2 pages |
---|
11 April 2011 | Director's details changed for Mr Dharmesh Surendar Kotecha on 11 April 2011 | 2 pages |
---|
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 | 3 pages |
---|
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 | 3 pages |
---|
25 January 2010 | Annual return made up to 22 January 2010 no member list | 5 pages |
---|
25 January 2010 | Annual return made up to 22 January 2010 no member list | 5 pages |
---|
22 January 2010 | Director's details changed for Priya Jogarajah on 22 January 2010 | 2 pages |
---|
22 January 2010 | Director's details changed for Miss Rakhee Thakrar on 22 January 2010 | 2 pages |
---|
22 January 2010 | Register inspection address has been changed | 1 page |
---|
22 January 2010 | Director's details changed for Bihari Magdani on 22 January 2010 | 2 pages |
---|
22 January 2010 | Register inspection address has been changed | 1 page |
---|
22 January 2010 | Director's details changed for Miss Rakhee Thakrar on 22 January 2010 | 2 pages |
---|
22 January 2010 | Register(s) moved to registered inspection location | 1 page |
---|
22 January 2010 | Director's details changed for Bihari Magdani on 22 January 2010 | 2 pages |
---|
22 January 2010 | Register(s) moved to registered inspection location | 1 page |
---|
22 January 2010 | Director's details changed for Priya Jogarajah on 22 January 2010 | 2 pages |
---|
9 May 2009 | Total exemption full accounts made up to 31 July 2008 | 4 pages |
---|
9 May 2009 | Total exemption full accounts made up to 31 July 2008 | 4 pages |
---|
13 November 2008 | Director's change of particulars / mahaguru arka / 04/01/2008 | 1 page |
---|
13 November 2008 | Annual return made up to 01/11/08 | 8 pages |
---|
13 November 2008 | Annual return made up to 01/11/08 | 8 pages |
---|
13 November 2008 | Director's change of particulars / mahaguru arka / 04/01/2008 | 1 page |
---|
4 November 2008 | Registered office changed on 04/11/2008 from H2 80 rolfe street, smethwick birmingham west midlands B66 2AR | 1 page |
---|
4 November 2008 | Registered office changed on 04/11/2008 from H2 80 rolfe street, smethwick birmingham west midlands B66 2AR | 1 page |
---|
15 May 2008 | Memorandum and Articles of Association | 3 pages |
---|
15 May 2008 | Memorandum and Articles of Association | 3 pages |
---|
6 May 2008 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
6 May 2008 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
6 September 2007 | New director appointed | 2 pages |
---|
6 September 2007 | New director appointed | 2 pages |
---|
5 September 2007 | Memorandum and Articles of Association | 10 pages |
---|
5 September 2007 | Memorandum and Articles of Association | 10 pages |
---|
3 September 2007 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 11 pages |
---|
3 September 2007 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 11 pages |
---|
6 July 2007 | Incorporation | 23 pages |
---|
6 July 2007 | Incorporation | 23 pages |
---|