14 February 2023 | Confirmation statement made on 1 February 2023 with no updates | 3 pages |
---|
30 November 2022 | Registered office address changed from 5 Flat 5 30 Compayne Gardens London NW6 3DN England to 116 116 Avondale Road Bromley BR1 4EY on 30 November 2022 | 1 page |
---|
30 November 2022 | Accounts for a dormant company made up to 28 February 2022 | 2 pages |
---|
9 March 2022 | Confirmation statement made on 1 February 2022 with updates | 4 pages |
---|
15 December 2021 | Registered office address changed from Flat 5, 30 Compayne Gardens Flat 5 30 Compayne Gardens London NW6 3DN England to 5 Flat 5 30 Compayne Gardens London NW6 3DN on 15 December 2021 | 1 page |
---|
15 December 2021 | Registered office address changed from 99 Century Court Woking GU21 6DR England to 5 Flat 5 30 Compayne Gardens London NW6 3DN on 15 December 2021 | 1 page |
---|
15 December 2021 | Accounts for a dormant company made up to 28 February 2021 | 2 pages |
---|
19 March 2021 | Confirmation statement made on 1 February 2021 with updates | 5 pages |
---|
25 February 2021 | Accounts for a dormant company made up to 28 February 2020 | 2 pages |
---|
25 February 2021 | Registered office address changed from Flat 4 Chobham Road Woking GU21 4AA England to 99 Century Court Woking GU21 6DR on 25 February 2021 | 1 page |
---|
13 February 2020 | Confirmation statement made on 1 February 2020 with updates | 5 pages |
---|
21 November 2019 | Accounts for a dormant company made up to 28 February 2019 | 2 pages |
---|
15 February 2019 | Confirmation statement made on 1 February 2019 with updates | 5 pages |
---|
31 October 2018 | Accounts for a dormant company made up to 28 February 2018 | 2 pages |
---|
15 February 2018 | Confirmation statement made on 1 February 2018 with updates | 5 pages |
---|
18 October 2017 | Registered office address changed from Flat 4 Bridge House Cobham Road Woking GU21 4AA England to Flat 4 Chobham Road Woking GU21 4AA on 18 October 2017 | 1 page |
---|
18 October 2017 | Registered office address changed from Flat 4 Bridge House Cobham Road Woking GU21 4AA England to Flat 4 Chobham Road Woking GU21 4AA on 18 October 2017 | 1 page |
---|
17 October 2017 | Change of details for Mr Heshan Priyatilake as a person with significant control on 13 October 2017 | 2 pages |
---|
17 October 2017 | Registered office address changed from 77 Broughton Avenue Aylesbury HP20 1QB United Kingdom to Flat 4 Chobham Road Woking GU21 4AA on 17 October 2017 | 1 page |
---|
17 October 2017 | Registered office address changed from Flat 4 Chobham Road Woking GU21 4AA England to Flat 4 Bridge House Cobham Road Woking GU21 4AA on 17 October 2017 | 1 page |
---|
17 October 2017 | Registered office address changed from Flat 4 Chobham Road Woking GU21 4AA England to Flat 4 Bridge House Cobham Road Woking GU21 4AA on 17 October 2017 | 1 page |
---|
17 October 2017 | Change of details for Mr Heshan Priyatilake as a person with significant control on 13 October 2017 | 2 pages |
---|
17 October 2017 | Director's details changed for Mr Heshan Priyatilake on 13 October 2017 | 3 pages |
---|
17 October 2017 | Registered office address changed from 77 Broughton Avenue Aylesbury HP20 1QB United Kingdom to Flat 4 Chobham Road Woking GU21 4AA on 17 October 2017 | 1 page |
---|
17 October 2017 | Director's details changed for Mr Heshan Priyatilake on 13 October 2017 | 3 pages |
---|
2 February 2017 | Incorporation Statement of capital on 2017-02-02 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|
2 February 2017 | Incorporation Statement of capital on 2017-02-02 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|