Total Documents | 44 |
---|
Total Pages | 202 |
---|
28 December 2023 | Registered office address changed from Chantry House 10 a High Street Billericay CM12 9BQ England to Rosebay House Rosebay Avenue Billericay CM12 0YB on 28 December 2023 |
---|---|
18 December 2023 | Micro company accounts made up to 31 March 2023 |
25 October 2023 | Registered office address changed from Chantry House 10a High Street Billericay Essex High Street Billericay CM12 9BQ England to Chantry House 10 a High Street Billericay CM12 9BQ on 25 October 2023 |
11 October 2023 | Registered office address changed from 140 High Street Smethwick B66 3AP England to Chantry House 10a High Street Billericay Essex High Street Billericay CM12 9BQ on 11 October 2023 |
8 September 2023 | Confirmation statement made on 12 August 2023 with no updates |
15 August 2023 | Registered office address changed from Chantry House 10a High Street Billericay High Street Billericay CM12 9BQ England to 140 High Street Smethwick B66 3AP on 15 August 2023 |
4 January 2023 | Registered office address changed from 20 North Lane Canterbury CT2 7PG England to Chantry House 10a High Street Billericay High Street Billericay CM12 9BQ on 4 January 2023 |
19 December 2022 | Director's details changed for Mr Sree Ranganath Mereddy on 18 December 2022 |
11 November 2022 | Total exemption full accounts made up to 31 March 2022 |
12 August 2022 | Confirmation statement made on 12 August 2022 with updates |
23 May 2022 | Confirmation statement made on 20 April 2022 with no updates |
11 May 2022 | Registered office address changed from 10a High Street Chantry House Billericay Essex CM12 9BQ United Kingdom to 20 North Lane Canterbury CT2 7PG on 11 May 2022 |
3 May 2022 | Confirmation statement made on 20 April 2021 with no updates |
3 May 2021 | Micro company accounts made up to 31 March 2021 |
19 April 2021 | Confirmation statement made on 19 April 2021 with updates |
3 February 2021 | Registered office address changed from 41 Foxes Way Warwick CV34 6AX to 10a High Street Chantry House Billericay Essex CM12 9BQ on 3 February 2021 |
2 November 2020 | Confirmation statement made on 2 November 2020 with updates |
7 October 2020 | Total exemption full accounts made up to 31 March 2020 |
14 July 2020 | Confirmation statement made on 14 July 2020 with updates |
4 February 2020 | Termination of appointment of Shirisha Cherukupalli as a director on 29 January 2020 |
4 February 2020 | Cessation of Shirisha Cherukupalli as a person with significant control on 29 January 2020 |
8 November 2019 | Confirmation statement made on 5 November 2019 with no updates |
24 October 2019 | Micro company accounts made up to 31 March 2019 |
19 November 2018 | Micro company accounts made up to 31 March 2018 |
5 November 2018 | Confirmation statement made on 5 November 2018 with no updates |
8 October 2018 | Previous accounting period extended from 31 January 2018 to 31 March 2018 |
5 November 2017 | Confirmation statement made on 5 November 2017 with no updates |
5 November 2017 | Confirmation statement made on 5 November 2017 with no updates |
24 October 2017 | Micro company accounts made up to 31 January 2017 |
24 October 2017 | Micro company accounts made up to 31 January 2017 |
10 November 2016 | Confirmation statement made on 6 November 2016 with updates |
10 November 2016 | Confirmation statement made on 6 November 2016 with updates |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
9 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
24 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|