13 November 2023 | Confirmation statement made on 16 October 2023 with no updates | 3 pages |
---|
31 May 2023 | Unaudited abridged accounts made up to 31 August 2022 | 9 pages |
---|
8 December 2022 | Confirmation statement made on 16 October 2022 with no updates | 3 pages |
---|
31 May 2022 | Unaudited abridged accounts made up to 31 August 2021 | 8 pages |
---|
11 November 2021 | Confirmation statement made on 16 October 2021 with no updates | 3 pages |
---|
29 July 2021 | Registered office address changed from 35a Grosvenor Street London W1K 4QX England to The International Wine Centre Dallow Road Luton LU1 1UR on 29 July 2021 | 1 page |
---|
24 June 2021 | Total exemption full accounts made up to 31 August 2020 | 7 pages |
---|
17 February 2021 | Appointment of Mr Vineet Malhotra as a director on 5 January 2021 | 2 pages |
---|
6 January 2021 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2021-01-05
| 3 pages |
---|
6 January 2021 | Termination of appointment of Vineet Malhotra as a director on 5 January 2021 | 1 page |
---|
6 January 2021 | Appointment of Mr Vashu Lilaram Bhagnani as a director on 5 January 2021 | 2 pages |
---|
15 December 2020 | Change of details for Mr Vineet Malhotra as a person with significant control on 1 December 2020 | 2 pages |
---|
16 November 2020 | Registered office address changed from Suite F 1-3 Canfield Place London NW6 3BT England to 35a Grosvenor Street London W1K 4QX on 16 November 2020 | 1 page |
---|
16 October 2020 | Statement of capital following an allotment of shares on 1 April 2020 | 3 pages |
---|
16 October 2020 | Confirmation statement made on 16 October 2020 with updates | 4 pages |
---|
16 October 2020 | Statement of capital following an allotment of shares on 1 April 2020 | 3 pages |
---|
6 February 2020 | Confirmation statement made on 31 January 2020 with updates | 5 pages |
---|
5 November 2019 | Total exemption full accounts made up to 31 August 2019 | 4 pages |
---|
4 November 2019 | Previous accounting period shortened from 28 February 2020 to 31 August 2019 | 1 page |
---|
4 November 2019 | Accounts for a dormant company made up to 28 February 2019 | 2 pages |
---|
19 June 2019 | Cessation of Vashu Lilarem Bhagnani as a person with significant control on 13 May 2019 | 1 page |
---|
19 June 2019 | Notification of Vineet Malhotra as a person with significant control on 13 May 2019 | 2 pages |
---|
13 May 2019 | Termination of appointment of Vashu Lilarem Bhagnani as a director on 13 May 2019 | 1 page |
---|
9 May 2019 | Appointment of Mr Vashu Lilarem Bhagnani as a director on 8 May 2019 | 2 pages |
---|
9 May 2019 | Cessation of Yohann Abraham as a person with significant control on 9 May 2019 | 1 page |
---|
9 May 2019 | Cessation of Vineet Malhotra as a person with significant control on 9 May 2019 | 1 page |
---|
9 May 2019 | Termination of appointment of Yohann Abraham as a director on 9 May 2019 | 1 page |
---|
9 May 2019 | Notification of Vashu Lilarem Bhagnani as a person with significant control on 8 May 2019 | 2 pages |
---|
3 April 2019 | Notification of Vineet Malhotra as a person with significant control on 2 April 2019 | 2 pages |
---|
3 April 2019 | Termination of appointment of Vashu Bhagnani as a director on 3 April 2019 | 1 page |
---|
3 April 2019 | Appointment of Mr Vineet Malhotra as a director on 3 April 2019 | 2 pages |
---|
3 April 2019 | Cessation of Vashu Bhagnani as a person with significant control on 3 April 2019 | 1 page |
---|
3 April 2019 | Notification of Yohann Abraham as a person with significant control on 3 April 2019 | 2 pages |
---|
25 March 2019 | Appointment of Mr Yohann Abraham as a director on 25 March 2019 | 2 pages |
---|
19 March 2019 | Registered office address changed from C/O James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to Suite F 1-3 Canfield Place London NW6 3BT on 19 March 2019 | 1 page |
---|
31 January 2019 | Confirmation statement made on 31 January 2019 with updates | 5 pages |
---|
31 January 2019 | Notification of Vashu Bhagnani as a person with significant control on 31 January 2019 | 2 pages |
---|
31 January 2019 | Termination of appointment of Tanvi Bhandari as a director on 31 January 2019 | 1 page |
---|
31 January 2019 | Termination of appointment of Shivani Sahathevan as a director on 31 January 2019 | 1 page |
---|
31 January 2019 | Appointment of Mr Vashu Bhagnani as a director on 31 January 2019 | 2 pages |
---|
31 January 2019 | Cessation of Shivani Sahathevan as a person with significant control on 31 January 2019 | 1 page |
---|
14 February 2018 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2018-02-14 | 25 pages |
---|
14 February 2018 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2018-02-14 | 25 pages |
---|