|
|
24 Oct 2025
|
24 Oct 2025
Confirmation statement made on 7 October 2025 with no updates
|
|
|
22 Oct 2025
|
22 Oct 2025
Change of details for Mr Vinesh Kumar Sampath Kumar as a person with significant control on 22 October 2025
|
|
|
22 Oct 2025
|
22 Oct 2025
Director's details changed for Mr Vinesh Kumar Sampath Kumar on 22 October 2025
|
|
|
30 Sep 2025
|
30 Sep 2025
Registered office address changed from First Floor, 4 King William Iv Cottages High Road Chigwell Essex IG7 6PL England to First Floor, 4 King William Iv Cottages 110 High Road Chigwell Essex IG7 6PL on 30 September 2025
|
|
|
17 Sep 2025
|
17 Sep 2025
Registered office address changed from First Floor, 4 King William Cottages 110 High Road Chigwell IG7 6PL England to First Floor, 4 King William Iv Cottages High Road Chigwell Essex IG7 6PL on 17 September 2025
|
|
|
10 Sep 2025
|
10 Sep 2025
Registered office address changed from First Floor, 4 King William Cottage 110 High Road Chigwell IG7 6PL England to First Floor, 4 King William Cottages 110 High Road Chigwell IG7 6PL on 10 September 2025
|
|
|
10 Sep 2025
|
10 Sep 2025
Registered office address changed from 9B the Broadway Office 2, Second Floor Woodford Green IG8 0HL England to First Floor, 4 King William Cottage 110 High Road Chigwell IG7 6PL on 10 September 2025
|
|
|
07 Oct 2024
|
07 Oct 2024
Confirmation statement made on 7 October 2024 with updates
|
|
|
13 Oct 2023
|
13 Oct 2023
Confirmation statement made on 13 October 2023 with updates
|
|
|
13 Oct 2023
|
13 Oct 2023
Director's details changed for Mr Vinesh Kumar on 13 October 2023
|
|
|
13 Oct 2023
|
13 Oct 2023
Change of details for Mr Vinesh Kumar as a person with significant control on 13 October 2023
|
|
|
02 Nov 2022
|
02 Nov 2022
Confirmation statement made on 16 October 2022 with no updates
|
|
|
05 Jul 2022
|
05 Jul 2022
Notification of Subhashini Kumar as a person with significant control on 5 July 2022
|
|
|
05 Jul 2022
|
05 Jul 2022
Change of details for Mr Vinesh Kumar as a person with significant control on 5 July 2022
|
|
|
18 Oct 2021
|
18 Oct 2021
Confirmation statement made on 16 October 2021 with no updates
|
|
|
02 Feb 2021
|
02 Feb 2021
Registered office address changed from Ground Floor, Connaught House Broomhill Road Woodford Green IG8 0PY England to 9B the Broadway Office 2, Second Floor Woodford Green IG8 0HL on 2 February 2021
|
|
|
19 Oct 2020
|
19 Oct 2020
Confirmation statement made on 16 October 2020 with no updates
|
|
|
16 Oct 2019
|
16 Oct 2019
Confirmation statement made on 16 October 2019 with no updates
|
|
|
16 Oct 2019
|
16 Oct 2019
Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE to Ground Floor, Connaught House Broomhill Road Woodford Green IG8 0PY on 16 October 2019
|