|
|
17 Dec 2025
|
17 Dec 2025
Confirmation statement made on 10 December 2025 with no updates
|
|
|
19 Dec 2024
|
19 Dec 2024
Confirmation statement made on 10 December 2024 with no updates
|
|
|
12 Dec 2023
|
12 Dec 2023
Confirmation statement made on 10 December 2023 with no updates
|
|
|
06 Oct 2023
|
06 Oct 2023
Appointment of Mr George John as a director on 6 October 2023
|
|
|
18 Mar 2023
|
18 Mar 2023
Satisfaction of charge 064488580002 in full
|
|
|
22 Dec 2022
|
22 Dec 2022
Confirmation statement made on 10 December 2022 with no updates
|
|
|
01 Nov 2022
|
01 Nov 2022
Appointment of Mrs Anita Titus as a director on 1 November 2022
|
|
|
17 Dec 2021
|
17 Dec 2021
Confirmation statement made on 10 December 2021 with no updates
|
|
|
14 Jul 2021
|
14 Jul 2021
Amended total exemption full accounts made up to 31 March 2020
|
|
|
21 Jan 2021
|
21 Jan 2021
Confirmation statement made on 10 December 2020 with no updates
|
|
|
24 Feb 2020
|
24 Feb 2020
Change of details for Mr Thomas John Puthenparampil as a person with significant control on 2 October 2017
|
|
|
21 Feb 2020
|
21 Feb 2020
Director's details changed for Mr Thomas John Puthenparampil on 2 October 2017
|
|
|
20 Feb 2020
|
20 Feb 2020
Registered office address changed from 6 Harp Meadow Lane Colchester Essex CO2 7LB England to 4B Church Street Diss Norfolk IP22 4DD on 20 February 2020
|
|
|
23 Dec 2019
|
23 Dec 2019
Confirmation statement made on 10 December 2019 with no updates
|
|
|
24 Dec 2018
|
24 Dec 2018
Confirmation statement made on 10 December 2018 with no updates
|
|
|
17 Sep 2018
|
17 Sep 2018
Registration of charge 064488580002, created on 12 September 2018
|
|
|
08 May 2018
|
08 May 2018
Director's details changed for Mr Thomas John Puthenparampil on 24 February 2018
|