Total Documents | 64 |
---|
Total Pages | 341 |
---|
22 February 2024 | Confirmation statement made on 11 February 2024 with updates |
---|---|
15 June 2023 | Micro company accounts made up to 30 November 2022 |
17 February 2023 | Confirmation statement made on 11 February 2023 with updates |
29 April 2022 | Micro company accounts made up to 30 November 2021 |
11 February 2022 | Confirmation statement made on 11 February 2022 with updates |
26 July 2021 | Micro company accounts made up to 30 November 2020 |
8 June 2021 | Registration of charge 070811810003, created on 1 June 2021 |
19 February 2021 | Confirmation statement made on 11 February 2021 with updates |
23 June 2020 | Micro company accounts made up to 30 November 2019 |
11 June 2020 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 11 June 2020 |
11 February 2020 | Confirmation statement made on 11 February 2020 with updates |
4 April 2019 | Confirmation statement made on 25 February 2019 with updates |
18 March 2019 | Micro company accounts made up to 30 November 2018 |
30 December 2018 | Satisfaction of charge 2 in full |
30 December 2018 | Satisfaction of charge 1 in full |
3 April 2018 | Micro company accounts made up to 30 November 2017 |
12 March 2018 | Confirmation statement made on 25 February 2018 with updates |
27 April 2017 | Total exemption small company accounts made up to 30 November 2016 |
27 April 2017 | Total exemption small company accounts made up to 30 November 2016 |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
22 February 2016 | Total exemption small company accounts made up to 30 November 2015 |
22 February 2016 | Total exemption small company accounts made up to 30 November 2015 |
11 March 2015 | Total exemption small company accounts made up to 30 November 2014 |
11 March 2015 | Total exemption small company accounts made up to 30 November 2014 |
9 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
11 July 2014 | Total exemption small company accounts made up to 30 November 2013 |
11 July 2014 | Total exemption small company accounts made up to 30 November 2013 |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 March 2013 | Total exemption full accounts made up to 30 November 2012 |
27 March 2013 | Total exemption full accounts made up to 30 November 2012 |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders |
10 April 2012 | Total exemption full accounts made up to 30 November 2011 |
10 April 2012 | Total exemption full accounts made up to 30 November 2011 |
2 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders |
2 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders |
6 July 2011 | Total exemption full accounts made up to 30 November 2010 |
6 July 2011 | Total exemption full accounts made up to 30 November 2010 |
22 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders |
22 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders |
13 March 2010 | Particulars of a mortgage or charge / charge no: 2 |
13 March 2010 | Particulars of a mortgage or charge / charge no: 2 |
11 March 2010 | Particulars of a mortgage or charge / charge no: 1 |
11 March 2010 | Particulars of a mortgage or charge / charge no: 1 |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders |
9 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
9 December 2009 | Appointment of Dr Varun Bhalla as a director |
9 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
9 December 2009 | Appointment of Shalinee Bhalla as a director |
9 December 2009 | Appointment of Dr Varun Bhalla as a director |
9 December 2009 | Appointment of Shalinee Bhalla as a director |
24 November 2009 | Termination of appointment of Graham Cowan as a director |
24 November 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24 November 2009 |
24 November 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24 November 2009 |
24 November 2009 | Termination of appointment of Graham Cowan as a director |
19 November 2009 | Incorporation
|
19 November 2009 | Incorporation
|
19 November 2009 | Incorporation
|