Total Documents | 32 |
---|
Total Pages | 209 |
---|
6 February 2020 | Statement of capital following an allotment of shares on 6 February 2019
|
---|---|
6 February 2020 | Confirmation statement made on 6 February 2020 with updates |
15 November 2019 | Micro company accounts made up to 31 March 2019 |
16 April 2019 | Appointment of Mr Gopalakrishnan Subramanian as a director on 16 April 2019 |
7 March 2019 | Confirmation statement made on 3 March 2019 with no updates |
31 January 2019 | Registration of charge 094666440002, created on 31 January 2019 |
4 January 2019 | Satisfaction of charge 094666440001 in full |
13 December 2018 | Micro company accounts made up to 31 March 2018 |
9 March 2018 | Confirmation statement made on 3 March 2018 with no updates |
22 December 2017 | Micro company accounts made up to 31 March 2017 |
27 April 2017 | Confirmation statement made on 3 March 2017 with updates |
27 April 2017 | Confirmation statement made on 3 March 2017 with updates |
26 April 2017 | Appointment of Mr George Mathew as a director on 3 March 2017 |
26 April 2017 | Appointment of Mr George Mathew as a director on 3 March 2017 |
26 April 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
26 April 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
16 January 2017 | Termination of appointment of Gopalakrishnan Subramanian as a director on 13 January 2017 |
16 January 2017 | Termination of appointment of Gopalakrishnan Subramanian as a director on 13 January 2017 |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 |
1 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
22 March 2016 | Director's details changed for Mr Gopalakrishnan Subramanian on 22 March 2016 |
22 March 2016 | Director's details changed for Mr Gopalakrishnan Subramanian on 22 March 2016 |
13 July 2015 | Registered office address changed from Tower House Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP England to The Enterprise Centre 34 Benchill Road Manchester M22 8LF on 13 July 2015 |
13 July 2015 | Registered office address changed from Tower House Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP England to The Enterprise Centre 34 Benchill Road Manchester M22 8LF on 13 July 2015 |
22 June 2015 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Tower House Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 22 June 2015 |
22 June 2015 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Tower House Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 22 June 2015 |
27 May 2015 | Registration of charge 094666440001, created on 18 May 2015 |
27 May 2015 | Registration of charge 094666440001, created on 18 May 2015 |
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|