|
|
21 Mar 2026
|
21 Mar 2026
Confirmation statement made on 10 March 2026 with no updates
|
|
|
14 Feb 2026
|
14 Feb 2026
Registered office address changed from 215 Church Road Bexleyheath DA7 4DU England to 27 Sheridan Road Bexleyheath DA7 4AP on 14 February 2026
|
|
|
10 Mar 2025
|
10 Mar 2025
Confirmation statement made on 10 March 2025 with no updates
|
|
|
09 Apr 2024
|
09 Apr 2024
Confirmation statement made on 18 March 2024 with no updates
|
|
|
30 Mar 2023
|
30 Mar 2023
Confirmation statement made on 18 March 2023 with no updates
|
|
|
18 Mar 2022
|
18 Mar 2022
Confirmation statement made on 18 March 2022 with no updates
|
|
|
11 Apr 2021
|
11 Apr 2021
Confirmation statement made on 27 March 2021 with no updates
|
|
|
08 Apr 2020
|
08 Apr 2020
Confirmation statement made on 27 March 2020 with no updates
|
|
|
23 Jan 2020
|
23 Jan 2020
Director's details changed for Mr Ravi Chander Tatipalli on 23 January 2020
|
|
|
23 Jan 2020
|
23 Jan 2020
Change of details for Mr Ravi Chander Tatipalli as a person with significant control on 23 January 2020
|
|
|
23 Jan 2020
|
23 Jan 2020
Registered office address changed from 57 Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF United Kingdom to 215 Church Road Bexleyheath DA7 4DU on 23 January 2020
|
|
|
27 Mar 2019
|
27 Mar 2019
Confirmation statement made on 27 March 2019 with no updates
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 1 April 2018 with no updates
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 1 April 2017 with updates
|
|
|
01 Apr 2016
|
01 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
|
|
|
15 Mar 2016
|
15 Mar 2016
Statement of capital following an allotment of shares on 5 January 2016
|