|
|
03 Jul 2025
|
03 Jul 2025
Confirmation statement made on 3 July 2025 with no updates
|
|
|
11 Jul 2024
|
11 Jul 2024
Confirmation statement made on 11 July 2024 with no updates
|
|
|
21 Jul 2023
|
21 Jul 2023
Confirmation statement made on 12 July 2023 with no updates
|
|
|
28 Jul 2022
|
28 Jul 2022
Confirmation statement made on 12 July 2022 with no updates
|
|
|
09 Nov 2021
|
09 Nov 2021
Registered office address changed from 23 Kensington Gardens Square London W2 4BE England to Flat 4 12 Ladbroke Crescent London W11 1PS on 9 November 2021
|
|
|
12 Jul 2021
|
12 Jul 2021
Confirmation statement made on 12 July 2021 with no updates
|
|
|
21 Sep 2020
|
21 Sep 2020
Confirmation statement made on 12 July 2020 with no updates
|
|
|
21 Sep 2020
|
21 Sep 2020
Registered office address changed from 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England to 23 Kensington Gardens Square London W2 4BE on 21 September 2020
|
|
|
15 Aug 2019
|
15 Aug 2019
Confirmation statement made on 12 July 2019 with no updates
|
|
|
03 Sep 2018
|
03 Sep 2018
Director's details changed for Mr Hashit Mahendra Shah on 21 August 2018
|
|
|
03 Sep 2018
|
03 Sep 2018
Director's details changed for Mrs Parul Vinod Scampion on 21 August 2018
|
|
|
03 Sep 2018
|
03 Sep 2018
Director's details changed for Mr Manish Vinod Khiroya on 21 August 2018
|
|
|
03 Sep 2018
|
03 Sep 2018
Change of details for Manish Vinod Khiroya as a person with significant control on 21 August 2018
|
|
|
08 Aug 2018
|
08 Aug 2018
Confirmation statement made on 12 July 2018 with no updates
|
|
|
01 Jun 2018
|
01 Jun 2018
Termination of appointment of Andy Joseph Shamash as a secretary on 31 May 2018
|
|
|
19 Jul 2017
|
19 Jul 2017
Confirmation statement made on 12 July 2017 with no updates
|