|
|
11 Jan 2026
|
11 Jan 2026
Confirmation statement made on 19 November 2025 with no updates
|
|
|
09 Dec 2024
|
09 Dec 2024
Confirmation statement made on 19 November 2024 with no updates
|
|
|
15 Dec 2023
|
15 Dec 2023
Confirmation statement made on 19 November 2023 with no updates
|
|
|
29 Dec 2022
|
29 Dec 2022
Confirmation statement made on 19 November 2022 with no updates
|
|
|
19 Nov 2021
|
19 Nov 2021
Confirmation statement made on 19 November 2021 with no updates
|
|
|
11 Aug 2021
|
11 Aug 2021
Director's details changed for Mrs Srivathani Sabaratnam on 11 August 2021
|
|
|
11 Aug 2021
|
11 Aug 2021
Director's details changed for Mrs Srivathani Sabaratnam on 11 August 2021
|
|
|
11 Aug 2021
|
11 Aug 2021
Director's details changed for Mr Kumarappar Sabaratnam on 11 August 2021
|
|
|
11 Aug 2021
|
11 Aug 2021
Change of details for Mr Kumarappar Sabaratnam as a person with significant control on 11 August 2021
|
|
|
11 Aug 2021
|
11 Aug 2021
Registered office address changed from 77 Paxford Road Wembley HA0 3RJ England to Hersonswood 32 Box Lane Hemel Hempstead HP3 0DJ on 11 August 2021
|
|
|
05 Jan 2021
|
05 Jan 2021
Confirmation statement made on 19 November 2020 with no updates
|
|
|
27 Mar 2020
|
27 Mar 2020
Amended total exemption full accounts made up to 31 December 2018
|
|
|
11 Dec 2019
|
11 Dec 2019
Confirmation statement made on 19 November 2019 with no updates
|
|
|
24 Apr 2019
|
24 Apr 2019
Satisfaction of charge 078854740003 in full
|
|
|
26 Nov 2018
|
26 Nov 2018
Confirmation statement made on 19 November 2018 with no updates
|
|
|
12 Apr 2018
|
12 Apr 2018
Registered office address changed from 52a Spring Grove Road Hounslow TW3 4BN England to 77 Paxford Road Wembley HA0 3RJ on 12 April 2018
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 19 November 2017 with no updates
|