|
|
10 Jul 2025
|
10 Jul 2025
Confirmation statement made on 5 July 2025 with no updates
|
|
|
12 Jul 2024
|
12 Jul 2024
Registration of charge 039153190013, created on 8 July 2024
|
|
|
05 Jul 2024
|
05 Jul 2024
Confirmation statement made on 5 July 2024 with updates
|
|
|
16 Jan 2024
|
16 Jan 2024
Confirmation statement made on 7 January 2024 with no updates
|
|
|
16 Jan 2024
|
16 Jan 2024
Secretary's details changed for Mr David Yamin-Joseph on 16 January 2024
|
|
|
16 Jan 2024
|
16 Jan 2024
Director's details changed for Mr David Yamin-Joseph on 16 January 2024
|
|
|
16 Jan 2024
|
16 Jan 2024
Change of details for Mr David Yamin-Joseph as a person with significant control on 16 January 2024
|
|
|
22 May 2023
|
22 May 2023
Director's details changed for Mr Eric Meir Abraham on 25 April 2023
|
|
|
22 May 2023
|
22 May 2023
Change of details for Mr Eric Meir Abraham as a person with significant control on 25 April 2023
|
|
|
17 Jan 2023
|
17 Jan 2023
Confirmation statement made on 7 January 2023 with updates
|
|
|
01 Sep 2022
|
01 Sep 2022
Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Herts WD6 1JD to 3rd Floor 107 Jermyn Street London SW1Y 6EE on 1 September 2022
|
|
|
14 Jan 2022
|
14 Jan 2022
Confirmation statement made on 7 January 2022 with no updates
|
|
|
02 Jul 2021
|
02 Jul 2021
Secretary's details changed for Veerasingham Ganeshan Jeyabavan on 1 March 2021
|
|
|
05 Feb 2021
|
05 Feb 2021
Confirmation statement made on 7 January 2021 with no updates
|
|
|
08 Jan 2020
|
08 Jan 2020
Satisfaction of charge 7 in full
|
|
|
08 Jan 2020
|
08 Jan 2020
Satisfaction of charge 8 in full
|
|
|
07 Jan 2020
|
07 Jan 2020
Confirmation statement made on 7 January 2020 with no updates
|
|
|
12 Dec 2019
|
12 Dec 2019
Registration of charge 039153190012, created on 12 December 2019
|
|
|
07 Nov 2019
|
07 Nov 2019
Satisfaction of charge 039153190009 in full
|