|
|
04 Jun 2025
|
04 Jun 2025
Confirmation statement made on 1 June 2025 with no updates
|
|
|
08 Jul 2024
|
08 Jul 2024
Confirmation statement made on 1 June 2024 with no updates
|
|
|
08 Mar 2024
|
08 Mar 2024
Previous accounting period shortened from 31 December 2023 to 30 November 2023
|
|
|
04 Jul 2023
|
04 Jul 2023
Confirmation statement made on 1 June 2023 with no updates
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 1 June 2022 with no updates
|
|
|
10 Feb 2022
|
10 Feb 2022
Registered office address changed from 4 Albion Mews Ramsgate CT11 8HH England to The Stables Hardres Road Ramsgate CT11 7LL on 10 February 2022
|
|
|
01 Jun 2021
|
01 Jun 2021
Confirmation statement made on 1 June 2021 with updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Cessation of Jeevan Pannala as a person with significant control on 28 May 2021
|
|
|
01 Jun 2021
|
01 Jun 2021
Termination of appointment of Samatha Pannala as a director on 28 May 2021
|
|
|
28 May 2021
|
28 May 2021
Resolutions
|
|
|
28 May 2021
|
28 May 2021
Registered office address changed from 13 Hennessey Mews Dagenham RM8 1EL England to 4 Albion Mews Ramsgate CT11 8HH on 28 May 2021
|
|
|
28 May 2021
|
28 May 2021
Cessation of Samatha Pannala as a person with significant control on 27 May 2021
|
|
|
28 May 2021
|
28 May 2021
Notification of Vijaya Bhaskar Reddy Gaddam as a person with significant control on 27 May 2021
|
|
|
28 May 2021
|
28 May 2021
Appointment of Mr Vijaya Bhaskar Reddy Gaddam as a director on 27 May 2021
|
|
|
28 May 2021
|
28 May 2021
Termination of appointment of Jeevan Pannala as a director on 27 May 2021
|
|
|
30 Dec 2020
|
30 Dec 2020
Incorporation
|