22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | 1 page |
---|
2 August 2017 | Notification of Murugesh Velayudham as a person with significant control on 11 July 2017 | 2 pages |
---|
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 | 2 pages |
---|
2 August 2017 | Confirmation statement made on 13 July 2017 with updates | 4 pages |
---|
22 November 2016 | Registration of charge 073133510002, created on 18 November 2016 | 39 pages |
---|
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 | 7 pages |
---|
1 August 2016 | Confirmation statement made on 13 July 2016 with updates | 5 pages |
---|
17 June 2016 | Registration of charge 073133510001, created on 17 June 2016 | 42 pages |
---|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 | 3 pages |
---|
6 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-06 | 4 pages |
---|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 | 6 pages |
---|
5 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-05 | 4 pages |
---|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 | 6 pages |
---|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders - SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
| 4 pages |
---|
17 January 2013 | Amended accounts made up to 31 March 2012 | 6 pages |
---|
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders | 4 pages |
---|
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 | 2 pages |
---|
14 October 2011 | Accounts for a dormant company made up to 31 March 2011 | 3 pages |
---|
11 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders | 15 pages |
---|
1 July 2011 | Director's details changed for Dr Murugesh Velayudham on 19 May 2011 | 3 pages |
---|
1 July 2011 | Secretary's details changed for Deepa Gnanasundaram on 19 May 2011 | 3 pages |
---|
26 January 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 | 3 pages |
---|
9 September 2010 | Appointment of Dr Murugesh Velayudham as a director | 3 pages |
---|
25 August 2010 | Appointment of Deepa Gnanasundaram as a secretary | 3 pages |
---|
25 August 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 25 August 2010 | 2 pages |
---|
25 August 2010 | Termination of appointment of London Law Secretarial Limited as a secretary | 2 pages |
---|
25 August 2010 | Termination of appointment of John Cowdry as a director | 2 pages |
---|
13 July 2010 | Incorporation | 34 pages |
---|