|
|
25 Oct 2025
|
25 Oct 2025
Confirmation statement made on 23 October 2025 with no updates
|
|
|
04 Nov 2024
|
04 Nov 2024
Confirmation statement made on 23 October 2024 with no updates
|
|
|
19 Apr 2024
|
19 Apr 2024
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 17 Shirwell Crescent Furzton Lake Milton Keynes MK4 1AG on 19 April 2024
|
|
|
26 Nov 2023
|
26 Nov 2023
Confirmation statement made on 23 October 2023 with no updates
|
|
|
24 Oct 2022
|
24 Oct 2022
Confirmation statement made on 23 October 2022 with no updates
|
|
|
11 Nov 2021
|
11 Nov 2021
Confirmation statement made on 23 October 2021 with no updates
|
|
|
27 Oct 2020
|
27 Oct 2020
Confirmation statement made on 23 October 2020 with no updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Confirmation statement made on 23 October 2019 with updates
|
|
|
12 Apr 2019
|
12 Apr 2019
Director's details changed for Mr Krishan Kumar on 12 April 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Change of details for Mrs Sunita Kumari as a person with significant control on 12 April 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Secretary's details changed for Mrs Sunita Kumari on 12 April 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Change of details for Mr Krishan Kumar as a person with significant control on 12 April 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Change of details for Mr Krishan Kumar as a person with significant control on 1 October 2018
|
|
|
01 Apr 2019
|
01 Apr 2019
Change of details for Mrs Sunita Kumari as a person with significant control on 1 October 2018
|
|
|
01 Apr 2019
|
01 Apr 2019
Director's details changed for Mr Krishan Kumar on 1 October 2018
|
|
|
10 Jan 2019
|
10 Jan 2019
Registered office address changed from 7 st John`S Road Harrow Middlesex HA1 2EY to 73 Cornhill London EC3V 3QQ on 10 January 2019
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 23 October 2018 with updates
|