Total Documents | 48 |
---|
Total Pages | 190 |
---|
27 December 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
3 April 2023 | Confirmation statement made on 24 March 2023 with no updates |
29 December 2022 | Micro company accounts made up to 31 March 2022 |
7 April 2022 | Director's details changed for Mr Prasad Bashapakala on 25 July 2015 |
7 April 2022 | Confirmation statement made on 24 March 2022 with no updates |
23 November 2021 | Micro company accounts made up to 31 March 2021 |
29 March 2021 | Confirmation statement made on 24 March 2021 with no updates |
30 December 2020 | Micro company accounts made up to 31 March 2020 |
19 June 2020 | Change of details for Mr Prasad Bashapakala as a person with significant control on 3 April 2017 |
19 June 2020 | Change of details for Mr Prasad Bashapakala as a person with significant control on 3 April 2017 |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates |
27 December 2019 | Change of details for Mr Prasad Bashapakala as a person with significant control on 6 April 2018 |
17 December 2019 | Micro company accounts made up to 31 March 2019 |
31 July 2019 | Registered office address changed from 1st Floor Building 2 Croxley Business Park WD18 8YA WD18 8YA England to 1st Floor, Building 2 Croxley Business Park Watford WD18 8YA on 31 July 2019 |
30 July 2019 | Registered office address changed from 998a St Albans Road Watford Hertfordshire WD25 9NP to 1st Floor Building 2 Croxley Business Park WD18 8YA WD18 8YA on 30 July 2019 |
10 March 2019 | Confirmation statement made on 10 March 2019 with no updates |
26 November 2018 | Micro company accounts made up to 31 March 2018 |
18 February 2018 | Confirmation statement made on 18 February 2018 with updates |
29 November 2017 | Micro company accounts made up to 31 March 2017 |
29 November 2017 | Micro company accounts made up to 31 March 2017 |
11 September 2017 | Termination of appointment of Anusha Bashapakala as a director on 31 August 2017 |
11 September 2017 | Termination of appointment of Anusha Bashapakala as a director on 31 August 2017 |
22 April 2017 | Appointment of Mrs Anusha Bashapakala as a director on 9 April 2017 |
22 April 2017 | Appointment of Mrs Anusha Bashapakala as a director on 9 April 2017 |
9 April 2017 | Confirmation statement made on 5 February 2017 with updates |
9 April 2017 | Confirmation statement made on 5 February 2017 with updates |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
2 July 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
2 July 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
12 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 July 2015 | Registered office address changed from 998a St. Albans Road Watford WD25 9NP England to 998a St Albans Road Watford Hertfordshire WD25 9NP on 22 July 2015 |
22 July 2015 | Registered office address changed from 998a St. Albans Road Watford WD25 9NP England to 998a St Albans Road Watford Hertfordshire WD25 9NP on 22 July 2015 |
20 July 2015 | Registered office address changed from 163 Sandringham Road Watford WD24 7BH to 998a St. Albans Road Watford WD25 9NP on 20 July 2015 |
20 July 2015 | Registered office address changed from 163 Sandringham Road Watford WD24 7BH to 998a St. Albans Road Watford WD25 9NP on 20 July 2015 |
3 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
2 August 2014 | Appointment of Mr Prasad Bashapakala as a director on 1 August 2014 |
2 August 2014 | Appointment of Mr Prasad Bashapakala as a director on 1 August 2014 |
2 August 2014 | Appointment of Mr Prasad Bashapakala as a director on 1 August 2014 |
2 August 2014 | Termination of appointment of Anusha Bolla as a director on 1 August 2014 |
2 August 2014 | Termination of appointment of Anusha Bolla as a director on 1 August 2014 |
2 August 2014 | Termination of appointment of Anusha Bolla as a director on 1 August 2014 |
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|