|
|
14 Feb 2025
|
14 Feb 2025
Confirmation statement made on 14 February 2025 with no updates
|
|
|
21 Feb 2024
|
21 Feb 2024
Confirmation statement made on 14 February 2024 with no updates
|
|
|
03 Oct 2023
|
03 Oct 2023
Registered office address changed from 35 Gabrielle House, 332-336 Perth Road Gants Hills Ilford,Essex IG2 6FF England to Tulip House , Amory Tower 205 Marsh Wall , Canary Wharf London E14 9TW on 3 October 2023
|
|
|
16 Feb 2023
|
16 Feb 2023
Confirmation statement made on 14 February 2023 with no updates
|
|
|
14 Feb 2022
|
14 Feb 2022
Confirmation statement made on 14 February 2022 with no updates
|
|
|
16 Feb 2021
|
16 Feb 2021
Confirmation statement made on 14 February 2021 with no updates
|
|
|
21 Feb 2020
|
21 Feb 2020
Confirmation statement made on 14 February 2020 with no updates
|
|
|
20 Feb 2020
|
20 Feb 2020
Registered office address changed from 11-12 Poplar Mews Uxbridge Road London W12 7JS to 35 Gabrielle House, 332-336 Perth Road Gants Hills Ilford,Essex IG2 6FF on 20 February 2020
|
|
|
03 Sep 2019
|
03 Sep 2019
Appointment of Mr Siddharth Mahajan as a director on 2 September 2019
|
|
|
04 Mar 2019
|
04 Mar 2019
Confirmation statement made on 14 February 2019 with no updates
|
|
|
14 Feb 2019
|
14 Feb 2019
Appointment of Mrs Nikkita Kewal Mahajan as a director on 12 February 2019
|
|
|
14 Feb 2019
|
14 Feb 2019
Termination of appointment of Siddharth Mahajan as a director on 12 February 2019
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 14 February 2018 with no updates
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
|
|
|
24 Jan 2017
|
24 Jan 2017
Confirmation statement made on 19 November 2016 with updates
|
|
|
19 Nov 2015
|
19 Nov 2015
Statement of capital following an allotment of shares on 19 November 2015
|