|
|
29 Sep 2025
|
29 Sep 2025
Confirmation statement made on 27 September 2025 with no updates
|
|
|
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
|
|
|
18 Oct 2024
|
18 Oct 2024
Confirmation statement made on 27 September 2024 with no updates
|
|
|
18 Sep 2024
|
18 Sep 2024
Termination of appointment of Patanjali Sharma as a director on 18 September 2024
|
|
|
27 Sep 2023
|
27 Sep 2023
Confirmation statement made on 27 September 2023 with updates
|
|
|
20 Mar 2023
|
20 Mar 2023
Confirmation statement made on 2 March 2023 with no updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Appointment of Mr Patanjali Sharma as a director on 2 March 2020
|
|
|
10 Mar 2022
|
10 Mar 2022
Confirmation statement made on 2 March 2022 with no updates
|
|
|
04 May 2021
|
04 May 2021
Confirmation statement made on 2 March 2021 with no updates
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 2 March 2020 with updates
|
|
|
08 Feb 2020
|
08 Feb 2020
Confirmation statement made on 8 February 2020 with no updates
|
|
|
05 Dec 2019
|
05 Dec 2019
Previous accounting period shortened from 31 March 2019 to 31 December 2018
|
|
|
10 Jul 2019
|
10 Jul 2019
Registered office address changed from 136-137, Churchill House Stirling Way Borehamwood WD6 2HP United Kingdom to 25 Leeming Road Borehamwood Hertfordshire WD6 4EB on 10 July 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Registered office address changed from Aquis, 27-37 Station Road Hayes UB3 4DX United Kingdom to 136-137, Churchill House Stirling Way Borehamwood WD6 2HP on 28 March 2019
|
|
|
23 Feb 2019
|
23 Feb 2019
Confirmation statement made on 23 February 2019 with no updates
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 6 March 2018 with no updates
|
|
|
16 Mar 2017
|
16 Mar 2017
Incorporation
|