15 August 2023 | Registered office address changed from Chantry House 10a High Street Billericay Essex High Street Billericay CM12 9BQ England to 140 High Street Smethwick B66 3AP on 15 August 2023 | 1 page |
---|
28 April 2023 | Notification of Mythreyi Thakur as a person with significant control on 22 December 2022 | 2 pages |
---|
28 April 2023 | Notification of Sriharitha Yenigala as a person with significant control on 22 December 2022 | 2 pages |
---|
18 April 2023 | Registered office address changed from 20 North Lane Canterbury Kent CT2 7PG England to Chantry House 10a High Street Billericay Essex High Street Billericay CM12 9BQ on 18 April 2023 | 1 page |
---|
17 January 2023 | Total exemption full accounts made up to 31 January 2022 | 6 pages |
---|
16 January 2023 | Registered office address changed from Chantry House 10a High Street Billericay High Street Billericay CM12 9BQ England to 20 North Lane Canterbury Kent CT2 7PG on 16 January 2023 | 1 page |
---|
4 January 2023 | Registered office address changed from 20 North Lane Canterbury CT2 7PG England to Chantry House 10a High Street Billericay High Street Billericay CM12 9BQ on 4 January 2023 | 1 page |
---|
22 December 2022 | Confirmation statement made on 22 December 2022 with updates | 4 pages |
---|
19 December 2022 | Director's details changed for Mr Sree Ranganath Mereddy on 18 December 2022 | 2 pages |
---|
3 December 2022 | Termination of appointment of Sudhakar Thotamalla as a director on 3 December 2022 | 1 page |
---|
3 December 2022 | Cessation of Sudhakar Thotamalla as a person with significant control on 3 December 2022 | 1 page |
---|
23 November 2022 | Appointment of Mrs Sriharitha Yenigala as a director on 21 November 2022 | 2 pages |
---|
18 November 2022 | Appointment of Mrs Mythreyi Thakur as a director on 18 November 2022 | 2 pages |
---|
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates | 3 pages |
---|
24 October 2022 | Confirmation statement made on 15 October 2022 with no updates | 3 pages |
---|
24 June 2022 | Director's details changed for Mr Sudhakar Thotamalla on 23 June 2022 | 2 pages |
---|
11 May 2022 | Registered office address changed from Chantry House 10a High Street Billericay Essex CM12 9BQ United Kingdom to 20 North Lane Canterbury CT2 7PG on 11 May 2022 | 1 page |
---|
18 March 2022 | Change of details for Mr Sudhakar Thotamalla as a person with significant control on 11 January 2022 | 2 pages |
---|
16 March 2022 | Change of details for Mr Sudhakar Thotamalla as a person with significant control on 14 March 2022 | 2 pages |
---|
16 March 2022 | Change of details for Mr Sree Ranganath Mereddy as a person with significant control on 14 March 2022 | 2 pages |
---|
26 October 2021 | Change of details for Mr Sudhakar Thotamalla as a person with significant control on 26 October 2021 | 2 pages |
---|
15 October 2021 | Appointment of Mr Sudhakar Thotamalla as a director on 15 October 2021 | 2 pages |
---|
15 October 2021 | Confirmation statement made on 15 October 2021 with updates | 4 pages |
---|
15 October 2021 | Notification of Sudhakar Thotamalla as a person with significant control on 15 October 2021 | 2 pages |
---|
22 September 2021 | Total exemption full accounts made up to 31 January 2021 | 8 pages |
---|
13 September 2021 | Registration of charge 117990010001, created on 13 September 2021 | 4 pages |
---|
5 March 2021 | Confirmation statement made on 5 March 2021 with updates | 3 pages |
---|
26 February 2021 | Registered office address changed from 41 Foxes Way Warwick CV34 6AX England to Chantry House 10a High Street Billericay Essex CM12 9BQ on 26 February 2021 | 1 page |
---|
1 February 2021 | Accounts for a dormant company made up to 31 January 2020 | 8 pages |
---|
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates | 3 pages |
---|
19 February 2020 | Confirmation statement made on 30 January 2020 with no updates | 3 pages |
---|
31 January 2019 | Incorporation Statement of capital on 2019-01-31 | 27 pages |
---|