30 August 2023 | Unaudited abridged accounts made up to 30 September 2022 | 8 pages |
---|
4 July 2023 | Confirmation statement made on 18 June 2023 with no updates | 3 pages |
---|
28 June 2023 | Previous accounting period shortened from 28 September 2022 to 27 September 2022 | 1 page |
---|
30 August 2022 | Unaudited abridged accounts made up to 30 September 2021 | 9 pages |
---|
15 July 2022 | Confirmation statement made on 18 June 2022 with no updates | 3 pages |
---|
27 June 2022 | Previous accounting period shortened from 29 September 2021 to 28 September 2021 | 1 page |
---|
29 September 2021 | Unaudited abridged accounts made up to 30 September 2020 | 8 pages |
---|
29 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 | 1 page |
---|
28 June 2021 | Confirmation statement made on 18 June 2021 with no updates | 3 pages |
---|
9 October 2020 | Unaudited abridged accounts made up to 30 September 2019 | 6 pages |
---|
21 August 2020 | Termination of appointment of Dharamvir Puri as a director on 15 April 2020 | 1 page |
---|
13 July 2020 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 | 1 page |
---|
8 July 2020 | Unaudited abridged accounts made up to 31 December 2018 | 6 pages |
---|
2 July 2020 | Confirmation statement made on 18 June 2020 with no updates | 3 pages |
---|
1 April 2020 | Appointment of Mr Dharamvir Puri as a director on 31 March 2020 | 2 pages |
---|
12 February 2020 | Current accounting period shortened from 31 May 2019 to 31 December 2018 | 1 page |
---|
19 June 2019 | Registered office address changed from 136-137, Churchill House Stirling Way Borehamwood WD6 2HP England to 64 Upper Holly Walk Leamington Spa CV32 4JL on 19 June 2019 | 1 page |
---|
19 June 2019 | Termination of appointment of Dharamvir Puri as a director on 19 June 2019 | 1 page |
---|
19 June 2019 | Director's details changed for Mr Jaspreet Singh Oberoi on 19 June 2019 | 2 pages |
---|
19 June 2019 | Change of details for Mr Jaspreet Singh Oberoi as a person with significant control on 19 June 2019 | 2 pages |
---|
18 June 2019 | Confirmation statement made on 18 June 2019 with updates | 4 pages |
---|
18 April 2019 | Confirmation statement made on 18 April 2019 with updates | 3 pages |
---|
19 November 2018 | Registered office address changed from Level 33 Canada Square London E14 5LQ United Kingdom to 136-137, Churchill House Stirling Way Borehamwood WD6 2HP on 19 November 2018 | 1 page |
---|
20 October 2018 | Appointment of Mr Dharamvir Puri as a director on 20 October 2018 | 2 pages |
---|
20 October 2018 | Confirmation statement made on 20 October 2018 with updates | 4 pages |
---|
21 May 2018 | Incorporation Statement of capital on 2018-05-21 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|