|
|
29 Jul 2025
|
29 Jul 2025
Satisfaction of charge 092165190001 in full
|
|
|
05 Jun 2025
|
05 Jun 2025
Registered office address changed from 25 Leeming Road Borehamwood Hertfordshire WD6 4EB England to 56 Guildford Street Chertsey KT16 9BE on 5 June 2025
|
|
|
11 Apr 2025
|
11 Apr 2025
Confirmation statement made on 8 April 2025 with no updates
|
|
|
18 Sep 2024
|
18 Sep 2024
Termination of appointment of Patanjali Sharma as a director on 18 September 2024
|
|
|
25 Jun 2024
|
25 Jun 2024
Previous accounting period extended from 30 September 2023 to 31 December 2023
|
|
|
15 Apr 2024
|
15 Apr 2024
Confirmation statement made on 8 April 2024 with no updates
|
|
|
26 Apr 2023
|
26 Apr 2023
Confirmation statement made on 8 April 2023 with no updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Appointment of Mr Patanjali Sharma as a director on 2 March 2020
|
|
|
10 Jun 2022
|
10 Jun 2022
Registered office address changed from 77 Marlowes Hemel Hempstead HP1 1LF United Kingdom to 25 Leeming Road Borehamwood Hertfordshire WD6 4EB on 10 June 2022
|
|
|
14 Apr 2022
|
14 Apr 2022
Confirmation statement made on 8 April 2022 with no updates
|
|
|
18 May 2021
|
18 May 2021
Confirmation statement made on 8 April 2021 with no updates
|
|
|
25 Jun 2020
|
25 Jun 2020
Registration of charge 092165190001, created on 23 June 2020
|
|
|
10 Apr 2020
|
10 Apr 2020
Confirmation statement made on 8 April 2020 with no updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Registered office address changed from 25 Leeming Road Borehamwood Hertfordshire WD6 4EB England to 77 Marlowes Hemel Hempstead HP1 1LF on 4 February 2020
|
|
|
10 Jul 2019
|
10 Jul 2019
Registered office address changed from 136-137 Stirling Way Churchill House Borehamwood WD6 2HP United Kingdom to 25 Leeming Road Borehamwood Hertfordshire WD6 4EB on 10 July 2019
|
|
|
03 May 2019
|
03 May 2019
Confirmation statement made on 8 April 2019 with no updates
|
|
|
22 Dec 2018
|
22 Dec 2018
Registered office address changed from Aquis House, 27-37 Station Road Hayes UB3 4DX England to 136-137 Stirling Way Churchill House Borehamwood WD6 2HP on 22 December 2018
|
|
|
01 Oct 2018
|
01 Oct 2018
Registered office address changed from 136-137 Churchill House, Stirling Way Borehamwood WD6 2HP England to Aquis House, 27-37 Station Road Hayes UB3 4DX on 1 October 2018
|