Total Documents | 87 |
---|
Total Pages | 254 |
---|
30 June 2020 | Micro company accounts made up to 30 September 2019 |
---|---|
29 June 2020 | Confirmation statement made on 6 June 2020 with no updates |
21 May 2020 | Appointment of Mr Vinay Kumar Pentapuri as a director on 21 May 2020 |
17 June 2019 | Micro company accounts made up to 30 September 2018 |
17 June 2019 | Confirmation statement made on 6 June 2019 with no updates |
21 February 2019 | Change of details for Mr Vinay Kumar Pentapuri as a person with significant control on 30 September 2018 |
20 February 2019 | Change of details for Mrs Ramya Palla as a person with significant control on 30 September 2018 |
20 February 2019 | Registered office address changed from 53 Catalonia Apartments Metropolitan Station Approach Watford WD18 7BN England to 64 King Georges Avenue Watford WD18 7QD on 20 February 2019 |
20 February 2019 | Director's details changed for Mrs Ramya Palla on 30 September 2018 |
26 October 2018 | Micro company accounts made up to 30 September 2017 |
26 July 2018 | Confirmation statement made on 6 June 2018 with no updates |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates |
19 April 2017 | Termination of appointment of Vinay Pentapuri as a director on 19 April 2017 |
19 April 2017 | Termination of appointment of Vinay Pentapuri as a director on 19 April 2017 |
25 November 2016 | Confirmation statement made on 13 September 2016 with updates |
25 November 2016 | Confirmation statement made on 13 September 2016 with updates |
18 October 2016 | Registered office address changed from 50 Catalonia Apartments Metropolitan Station Approach Watford WD18 7BN to 53 Catalonia Apartments Metropolitan Station Approach Watford WD18 7BN on 18 October 2016 |
18 October 2016 | Registered office address changed from 50 Catalonia Apartments Metropolitan Station Approach Watford WD18 7BN to 53 Catalonia Apartments Metropolitan Station Approach Watford WD18 7BN on 18 October 2016 |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
3 June 2016 | Appointment of Mr Vinay Pentapuri as a director on 23 May 2016 |
3 June 2016 | Appointment of Mr Vinay Pentapuri as a director on 23 May 2016 |
28 September 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
28 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders |
28 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
10 March 2015 | Registered office address changed from 2 Livingstone Road West Bromwich West Midlands B70 7HZ to 50 Catalonia Apartments Metropolitan Station Approach Watford WD18 7BN on 10 March 2015 |
10 March 2015 | Registered office address changed from 2 Livingstone Road West Bromwich West Midlands B70 7HZ to 50 Catalonia Apartments Metropolitan Station Approach Watford WD18 7BN on 10 March 2015 |
23 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
8 July 2014 | Registered office address changed from Apartment 9 Amber House Railway Terrace Derby Derbyshire DE1 2RU United Kingdom on 8 July 2014 |
8 July 2014 | Registered office address changed from Apartment 9 Amber House Railway Terrace Derby Derbyshire DE1 2RU United Kingdom on 8 July 2014 |
8 July 2014 | Registered office address changed from Apartment 9 Amber House Railway Terrace Derby Derbyshire DE1 2RU United Kingdom on 8 July 2014 |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
11 November 2013 | Termination of appointment of Vinay Pentapuri as a director |
11 November 2013 | Termination of appointment of Vinay Pentapuri as a director |
11 November 2013 | Appointment of Mrs Ramya Palla as a director |
11 November 2013 | Appointment of Mrs Ramya Palla as a director |
18 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
17 September 2013 | Appointment of Mr Vinay Kumar Pentapuri as a director |
17 September 2013 | Termination of appointment of Ramya Palla as a director |
17 September 2013 | Appointment of Mr Vinay Kumar Pentapuri as a director |
17 September 2013 | Termination of appointment of Ramya Palla as a director |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
5 June 2013 | Appointment of Mrs Ramya Palla as a director |
5 June 2013 | Appointment of Mrs Ramya Palla as a director |
5 June 2013 | Termination of appointment of Vinay Pentapuri as a director |
5 June 2013 | Termination of appointment of Vinay Pentapuri as a director |
15 October 2012 | Director's details changed for Mr Vinay Kumar Pentapuri on 1 April 2012 |
15 October 2012 | Director's details changed for Mr Vinay Kumar Pentapuri on 1 April 2012 |
15 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders |
15 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders |
15 October 2012 | Director's details changed for Mr Vinay Kumar Pentapuri on 1 April 2012 |
19 September 2012 | Registered office address changed from 214C Derby Road Stapleford Nottingham NG9 7BG United Kingdom on 19 September 2012 |
19 September 2012 | Registered office address changed from 214C Derby Road Stapleford Nottingham NG9 7BG United Kingdom on 19 September 2012 |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
2 December 2011 | Appointment of Mr Vinay Kumar Pentapuri as a director |
2 December 2011 | Appointment of Mr Vinay Kumar Pentapuri as a director |
2 December 2011 | Termination of appointment of Ramya Palla as a director |
2 December 2011 | Termination of appointment of Ramya Palla as a director |
18 November 2011 | Termination of appointment of Vinay Pentapuri as a director |
18 November 2011 | Appointment of Ramya Palla as a director |
18 November 2011 | Termination of appointment of Vinay Pentapuri as a director |
18 November 2011 | Appointment of Ramya Palla as a director |
8 November 2011 | Registered office address changed from 21 Springwood Hall Gardens Huddersfield Hd! 4Ha England on 8 November 2011 |
8 November 2011 | Termination of appointment of Harathi Illuri as a secretary |
8 November 2011 | Director's details changed for Mr Vinay Kumar Pentapuri on 1 April 2011 |
8 November 2011 | Director's details changed for Mr Vinay Kumar Pentapuri on 1 April 2011 |
8 November 2011 | Registered office address changed from 21 Springwood Hall Gardens Huddersfield Hd! 4Ha England on 8 November 2011 |
8 November 2011 | Termination of appointment of Harathi Illuri as a secretary |
8 November 2011 | Director's details changed for Mr Vinay Kumar Pentapuri on 1 April 2011 |
8 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders |
8 November 2011 | Registered office address changed from 21 Springwood Hall Gardens Huddersfield Hd! 4Ha England on 8 November 2011 |
8 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders |
13 September 2010 | Incorporation |
13 September 2010 | Incorporation |