19 February 2021 | Notification of Ajay Ram as a person with significant control on 1 February 2021 | 2 pages |
---|
19 February 2021 | Appointment of Mr Ajay Ram as a director on 1 February 2021 | 2 pages |
---|
19 February 2021 | Registered office address changed from 95 Applegarth New Addington Croydon Surrey CR0 9DH United Kingdom to 75 Western Road Southall UB2 5HQ on 19 February 2021 | 1 page |
---|
19 February 2021 | Termination of appointment of Jan Eaton as a director on 1 February 2021 | 1 page |
---|
19 February 2021 | Cessation of Jan Eaton as a person with significant control on 1 February 2021 | 1 page |
---|
19 February 2021 | Confirmation statement made on 19 February 2021 with updates | 4 pages |
---|
30 January 2021 | Total exemption full accounts made up to 31 October 2020 | 9 pages |
---|
10 January 2021 | Confirmation statement made on 23 October 2020 with no updates | 3 pages |
---|
12 August 2020 | Total exemption full accounts made up to 31 October 2019 | 9 pages |
---|
15 January 2020 | Compulsory strike-off action has been discontinued | 1 page |
---|
14 January 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
8 January 2020 | Confirmation statement made on 23 October 2019 with no updates | 3 pages |
---|
24 May 2019 | Total exemption full accounts made up to 31 October 2018 | 7 pages |
---|
6 November 2018 | Confirmation statement made on 23 October 2018 with no updates | 3 pages |
---|
24 October 2017 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2017-10-24 | 25 pages |
---|
24 October 2017 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2017-10-24 | 25 pages |
---|