14 July 2023 | Micro company accounts made up to 31 July 2022 | 3 pages |
---|
5 June 2023 | Appointment of Mrs. Smita Jain as a director on 1 June 2023 | 2 pages |
---|
14 April 2023 | Confirmation statement made on 26 March 2023 with no updates | 3 pages |
---|
24 June 2022 | Registered office address changed from Flat 1 Sandrock Road Sandrock House Tunbridge Wells Kent TN2 3PZ England to 27 Dame Kelly Holmes Way Tonbridge TN9 2FB on 24 June 2022 | 1 page |
---|
24 June 2022 | Director's details changed for Mr Abhishek Jain on 24 June 2022 | 2 pages |
---|
24 June 2022 | Confirmation statement made on 26 March 2022 with no updates | 3 pages |
---|
25 April 2022 | Micro company accounts made up to 31 July 2021 | 3 pages |
---|
5 January 2022 | Director's details changed for Mr Abhishek Jain on 22 December 2021 | 2 pages |
---|
5 January 2022 | Director's details changed for Mr Abhishek Jain on 22 December 2021 | 2 pages |
---|
5 January 2022 | Registered office address changed from 2 Catalonia Apartments Metropolitan Station Approach Watford WD18 7BL England to Flat 1 Sandrock Road Sandrock House Tunbridge Wells Kent TN2 3PZ on 5 January 2022 | 1 page |
---|
6 July 2021 | Registered office address changed from 2 Catalonia Apartments Metropolitan Station Approach Watford WD18 7BL England to 2 Catalonia Apartments Metropolitan Station Approach Watford WD18 7BL on 6 July 2021 | 1 page |
---|
5 July 2021 | Registered office address changed from 44 Quadrant Court Empire Way Wembley HA9 0BY England to 2 Catalonia Apartments Metropolitan Station Approach Watford WD18 7BL on 5 July 2021 | 1 page |
---|
5 July 2021 | Confirmation statement made on 26 March 2021 with no updates | 3 pages |
---|
13 April 2021 | Micro company accounts made up to 31 July 2020 | 3 pages |
---|
13 May 2020 | Micro company accounts made up to 31 July 2019 | 2 pages |
---|
27 March 2020 | Confirmation statement made on 26 March 2020 with no updates | 3 pages |
---|
10 May 2019 | Registered office address changed from 7 Newland Court Forty Avenue Wembley HA9 9LZ England to 44 Quadrant Court Empire Way Wembley HA9 0BY on 10 May 2019 | 1 page |
---|
10 May 2019 | Director's details changed for Mr Abhishek Jain on 30 April 2019 | 2 pages |
---|
26 April 2019 | Micro company accounts made up to 31 July 2018 | 2 pages |
---|
26 March 2019 | Appointment of Mr Abhishek Jain as a director on 4 March 2019 | 2 pages |
---|
26 March 2019 | Termination of appointment of Smita Jain as a director on 4 March 2019 | 1 page |
---|
26 March 2019 | Confirmation statement made on 26 March 2019 with updates | 4 pages |
---|
26 March 2019 | Cessation of Smita Jain as a person with significant control on 4 March 2019 | 1 page |
---|
2 August 2018 | Confirmation statement made on 26 July 2018 with no updates | 3 pages |
---|
3 April 2018 | Micro company accounts made up to 31 July 2017 | 2 pages |
---|
8 August 2017 | Confirmation statement made on 26 July 2017 with no updates | 3 pages |
---|
8 August 2017 | Confirmation statement made on 26 July 2017 with no updates | 3 pages |
---|
8 August 2017 | Notification of Smita Jain as a person with significant control on 27 July 2016 | 2 pages |
---|
8 August 2017 | Notification of Smita Jain as a person with significant control on 8 August 2017 | 2 pages |
---|
8 August 2017 | Notification of Smita Jain as a person with significant control on 27 July 2016 | 2 pages |
---|
11 September 2016 | Registered office address changed from 7 Forty Avenue Wembley Middlesex HA9 9LZ England to 7 Newland Court Forty Avenue Wembley HA9 9LZ on 11 September 2016 | 1 page |
---|
11 September 2016 | Registered office address changed from 7 Forty Avenue Wembley Middlesex HA9 9LZ England to 7 Newland Court Forty Avenue Wembley HA9 9LZ on 11 September 2016 | 1 page |
---|
27 July 2016 | Incorporation Statement of capital on 2016-07-27 - MODEL ARTICLES ‐ Model articles adopted
| 8 pages |
---|
27 July 2016 | Incorporation Statement of capital on 2016-07-27 - MODEL ARTICLES ‐ Model articles adopted
| 8 pages |
---|