|
|
22 Aug 2025
|
22 Aug 2025
Confirmation statement made on 7 July 2025 with no updates
|
|
|
09 Aug 2024
|
09 Aug 2024
Confirmation statement made on 7 July 2024 with no updates
|
|
|
09 Aug 2023
|
09 Aug 2023
Confirmation statement made on 7 July 2023 with no updates
|
|
|
08 Aug 2022
|
08 Aug 2022
Confirmation statement made on 7 July 2022 with updates
|
|
|
20 Jul 2022
|
20 Jul 2022
Change of details for Mr Rajesh Sharma as a person with significant control on 2 November 2021
|
|
|
19 Jul 2022
|
19 Jul 2022
Statement of capital following an allotment of shares on 2 November 2021
|
|
|
15 Feb 2022
|
15 Feb 2022
Previous accounting period shortened from 31 July 2021 to 31 March 2021
|
|
|
02 Nov 2021
|
02 Nov 2021
Termination of appointment of Shameera Sharma as a director on 21 October 2021
|
|
|
02 Nov 2021
|
02 Nov 2021
Termination of appointment of Anisha Sharma as a director on 21 October 2021
|
|
|
19 Oct 2021
|
19 Oct 2021
Cessation of Shameera Sharma as a person with significant control on 30 September 2021
|
|
|
19 Oct 2021
|
19 Oct 2021
Cessation of Anisha Sharma as a person with significant control on 30 September 2021
|
|
|
19 Oct 2021
|
19 Oct 2021
Current accounting period shortened from 31 July 2022 to 31 March 2022
|
|
|
08 Aug 2021
|
08 Aug 2021
Confirmation statement made on 7 July 2021 with updates
|
|
|
08 Aug 2021
|
08 Aug 2021
Notification of Rajesh Sharma as a person with significant control on 1 July 2021
|
|
|
14 Jun 2021
|
14 Jun 2021
Statement of capital following an allotment of shares on 14 June 2021
|
|
|
11 Jun 2021
|
11 Jun 2021
Registered office address changed from , 20 Millar House, Station Road, Borehamwood, Herts., WD6 1BS, United Kingdom to 14 Sheraton Close Elstree Borehamwood WD6 3PZ on 11 June 2021
|
|
|
27 Apr 2021
|
27 Apr 2021
Appointment of Mr Rajesh Sharma as a director on 20 April 2021
|
|
|
08 Jul 2020
|
08 Jul 2020
Incorporation
|