Total Documents | 77 |
---|
Total Pages | 305 |
---|
21 September 2023 | Unaudited abridged accounts made up to 31 March 2023 |
---|---|
13 September 2023 | Confirmation statement made on 13 September 2023 with no updates |
15 November 2022 | Unaudited abridged accounts made up to 31 March 2022 |
13 September 2022 | Confirmation statement made on 13 September 2022 with no updates |
28 October 2021 | Confirmation statement made on 15 September 2021 with updates |
10 June 2021 | Unaudited abridged accounts made up to 31 March 2021 |
18 December 2020 | Current accounting period extended from 30 September 2020 to 31 March 2021 |
28 September 2020 | Confirmation statement made on 15 September 2020 with no updates |
13 April 2020 | Unaudited abridged accounts made up to 30 September 2019 |
29 October 2019 | Change of details for Mrs Pavithra Kanabagatte Basavarajappa as a person with significant control on 24 October 2019 |
28 October 2019 | Registered office address changed from 14 Tunstall Avenue Ilford Essex IG6 3EG to 28-42 Olympic House Clements Road Ilford IG1 1BA on 28 October 2019 |
28 October 2019 | Director's details changed for Mr Manjunatha Shivanandappa on 24 October 2019 |
28 October 2019 | Change of details for Mrs Pavithra Kanabagatte Basavarajappa as a person with significant control on 24 October 2019 |
28 October 2019 | Director's details changed for Mrs Pavithra Kanabagatte Basavarajappa on 24 October 2019 |
28 October 2019 | Director's details changed for Mr Manjunatha Shivanandappa on 24 October 2019 |
28 October 2019 | Director's details changed for Mrs Pavithra Kanabagatte Basavarajappa on 24 October 2019 |
30 September 2019 | Change of details for Mrs Pavithra Kanabagatte Basavarajappa as a person with significant control on 18 May 2018 |
27 September 2019 | Confirmation statement made on 15 September 2019 with no updates |
27 September 2019 | Director's details changed for Mrs Pavithra Kanabagatte Basavarajappa on 18 May 2018 |
3 January 2019 | Unaudited abridged accounts made up to 30 September 2018 |
20 September 2018 | Confirmation statement made on 15 September 2018 with no updates |
19 September 2018 | Director's details changed for Mr Manjunatha Shivanandappa on 19 September 2018 |
19 September 2018 | Change of details for Mrs Pavithra Kanabagatte Basavarajappa as a person with significant control on 3 August 2018 |
19 September 2018 | Change of details for Mr Manjunatha Shivanandappa as a person with significant control on 19 September 2018 |
19 September 2018 | Director's details changed for Mrs Pavithra Kanabagatte Basavarajappa on 3 August 2018 |
3 August 2018 | Change of details for Mr Manjunatha Shivanandappa as a person with significant control on 31 January 2017 |
3 August 2018 | Director's details changed for Mr Manjunatha Shivanandappa on 31 January 2017 |
16 May 2018 | Micro company accounts made up to 30 September 2017 |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
31 January 2017 | Registered office address changed from Flat 1 Rayburne Court 69 Palmerston Road Buckhursthill Essex IG9 5NS United Kingdom to 14 Tunstall Avenue Ilford Essex IG6 3EG on 31 January 2017 |
31 January 2017 | Registered office address changed from Flat 1 Rayburne Court 69 Palmerston Road Buckhursthill Essex IG9 5NS United Kingdom to 14 Tunstall Avenue Ilford Essex IG6 3EG on 31 January 2017 |
20 October 2016 | Confirmation statement made on 28 September 2016 with updates |
20 October 2016 | Confirmation statement made on 28 September 2016 with updates |
8 June 2016 | Registered office address changed from 82a Ashgrove Road Ilford London IG3 9XD United Kingdom to Flat 1 Rayburne Court 69 Palmerston Road Buckhursthill Essex IG9 5NS on 8 June 2016 |
8 June 2016 | Registered office address changed from 82a Ashgrove Road Ilford London IG3 9XD United Kingdom to Flat 1 Rayburne Court 69 Palmerston Road Buckhursthill Essex IG9 5NS on 8 June 2016 |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
10 May 2016 | Registered office address changed from 16 Kirby Close Loughton Essex IG10 3BA to 82a Ashgrove Road Ilford London IG3 9XD on 10 May 2016 |
10 May 2016 | Registered office address changed from 16 Kirby Close Loughton Essex IG10 3BA to 82a Ashgrove Road Ilford London IG3 9XD on 10 May 2016 |
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 |
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 |
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
23 September 2014 | Appointment of Mrs Pavithra Kanabagatte Basavarajappa as a director on 10 April 2014 |
23 September 2014 | Appointment of Mrs Pavithra Kanabagatte Basavarajappa as a director on 10 April 2014 |
9 September 2014 | Registered office address changed from 82a Ashgrove Road Ilford London IG3 9XD to 16 Kirby Close Loughton Essex IG10 3BA on 9 September 2014 |
9 September 2014 | Director's details changed for Mr Manjunatha Shivanandappa on 2 September 2014 |
9 September 2014 | Registered office address changed from 82a Ashgrove Road Ilford London IG3 9XD to 16 Kirby Close Loughton Essex IG10 3BA on 9 September 2014 |
9 September 2014 | Registered office address changed from 82a Ashgrove Road Ilford London IG3 9XD to 16 Kirby Close Loughton Essex IG10 3BA on 9 September 2014 |
9 September 2014 | Director's details changed for Mr Manjunatha Shivanandappa on 2 September 2014 |
9 September 2014 | Director's details changed for Mr Manjunatha Shivanandappa on 2 September 2014 |
24 June 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
28 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders |
28 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders |
2 January 2013 | Total exemption small company accounts made up to 30 September 2012 |
2 January 2013 | Total exemption small company accounts made up to 30 September 2012 |
12 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders |
12 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders |
9 July 2012 | Registered office address changed from # Flat 5 Russet House Hollygrove Close Hounslow Middlesex TW3 3NE United Kingdom on 9 July 2012 |
9 July 2012 | Registered office address changed from # Flat 5 Russet House Hollygrove Close Hounslow Middlesex TW3 3NE United Kingdom on 9 July 2012 |
9 July 2012 | Director's details changed for Mr Manjunatha Shivanandappa on 29 May 2012 |
9 July 2012 | Registered office address changed from # Flat 5 Russet House Hollygrove Close Hounslow Middlesex TW3 3NE United Kingdom on 9 July 2012 |
9 July 2012 | Director's details changed for Mr Manjunatha Shivanandappa on 29 May 2012 |
29 September 2011 | Registered office address changed from 5 Hollygrove Close Hounslow Middlesex TW3 3NE United Kingdom on 29 September 2011 |
29 September 2011 | Registered office address changed from 5 Hollygrove Close Hounslow Middlesex TW3 3NE United Kingdom on 29 September 2011 |
28 September 2011 | Incorporation
|
28 September 2011 | Incorporation
|
28 September 2011 | Incorporation
|