Total Documents | 71 |
---|
Total Pages | 185 |
---|
10 November 2023 | Confirmation statement made on 8 November 2023 with no updates |
---|---|
26 September 2023 | Micro company accounts made up to 28 May 2023 |
3 February 2023 | Micro company accounts made up to 28 May 2022 |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates |
19 January 2022 | Micro company accounts made up to 28 May 2021 |
9 November 2021 | Confirmation statement made on 8 November 2021 with no updates |
1 April 2021 | Micro company accounts made up to 28 May 2020 |
13 December 2020 | Confirmation statement made on 8 November 2020 with no updates |
24 February 2020 | Micro company accounts made up to 28 May 2019 |
6 January 2020 | Confirmation statement made on 8 November 2019 with no updates |
28 February 2019 | Micro company accounts made up to 31 May 2018 |
25 February 2019 | Micro company accounts made up to 31 May 2017 |
21 February 2019 | Registered office address changed from C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS to 62 Catterick Road Bicester Oxfordshire OX26 1AW on 21 February 2019 |
16 November 2018 | Confirmation statement made on 8 November 2018 with updates |
15 September 2018 | Compulsory strike-off action has been discontinued |
11 September 2018 | Compulsory strike-off action has been suspended |
31 July 2018 | First Gazette notice for compulsory strike-off |
28 February 2018 | Previous accounting period shortened from 29 May 2017 to 28 May 2017 |
24 November 2017 | Confirmation statement made on 8 November 2017 with updates |
24 November 2017 | Confirmation statement made on 8 November 2017 with updates |
10 November 2017 | Appointment of Ms Kamala Sri Valluripalli as a director on 10 November 2017 |
10 November 2017 | Appointment of Ms Kamala Sri Valluripalli as a director on 10 November 2017 |
31 May 2017 | Micro company accounts made up to 31 May 2016 |
31 May 2017 | Micro company accounts made up to 31 May 2016 |
28 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 |
28 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates |
27 May 2016 | Total exemption small company accounts made up to 30 May 2015 |
27 May 2016 | Total exemption small company accounts made up to 30 May 2015 |
26 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 |
26 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 |
22 December 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
22 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
22 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
3 November 2015 | Total exemption small company accounts made up to 31 May 2014 |
3 November 2015 | Total exemption small company accounts made up to 31 May 2014 |
2 November 2015 | Current accounting period shortened from 29 April 2015 to 31 May 2014 |
2 November 2015 | Current accounting period shortened from 29 April 2015 to 31 May 2014 |
22 August 2015 | Compulsory strike-off action has been discontinued |
22 August 2015 | Compulsory strike-off action has been discontinued |
18 June 2015 | Compulsory strike-off action has been suspended |
18 June 2015 | Compulsory strike-off action has been suspended |
28 April 2015 | First Gazette notice for compulsory strike-off |
28 April 2015 | First Gazette notice for compulsory strike-off |
28 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 |
28 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 |
12 December 2014 | Statement of capital following an allotment of shares on 15 December 2013
|
12 December 2014 | Statement of capital following an allotment of shares on 15 December 2013
|
12 December 2014 | Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS to C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 12 December 2014 |
12 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS to C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 12 December 2014 |
12 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
28 October 2014 | Current accounting period shortened from 30 October 2013 to 30 April 2013 |
28 October 2014 | Current accounting period shortened from 30 October 2013 to 30 April 2013 |
31 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 |
31 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 |
6 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
22 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders |
22 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders |
15 November 2012 | Appointment of Mr Srikiran Valluripalli as a director |
15 November 2012 | Appointment of Mr Srikiran Valluripalli as a director |
14 November 2012 | Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 14 November 2012 |
14 November 2012 | Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 14 November 2012 |
6 November 2012 | Termination of appointment of Ela Shah as a director |
6 November 2012 | Termination of appointment of Ela Shah as a director |
31 October 2012 | Incorporation
|
31 October 2012 | Incorporation
|