|
|
31 Mar 2026
|
31 Mar 2026
Previous accounting period extended from 31 March 2025 to 30 September 2025
|
|
|
04 Feb 2026
|
04 Feb 2026
Confirmation statement made on 24 January 2026 with no updates
|
|
|
04 Feb 2026
|
04 Feb 2026
Change of details for Mr Prakash Yogarajah as a person with significant control on 4 February 2026
|
|
|
04 Feb 2026
|
04 Feb 2026
Change of details for Mrs Thamiliny Prakash as a person with significant control on 4 February 2026
|
|
|
05 Feb 2025
|
05 Feb 2025
Confirmation statement made on 24 January 2025 with no updates
|
|
|
02 Oct 2024
|
02 Oct 2024
Change of details for Mrs Thamiliny Prakash as a person with significant control on 25 January 2024
|
|
|
13 May 2024
|
13 May 2024
Registered office address changed from 83 Northcote Ave Southall UB1 2AZ to 16 Oxford Gardens Denham Uxbridge UB9 4EA on 13 May 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 24 January 2024 with no updates
|
|
|
17 Feb 2023
|
17 Feb 2023
Confirmation statement made on 24 January 2023 with no updates
|
|
|
13 Feb 2022
|
13 Feb 2022
Confirmation statement made on 24 January 2022 with no updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 24 January 2021 with no updates
|
|
|
20 Feb 2020
|
20 Feb 2020
Confirmation statement made on 24 January 2020 with no updates
|
|
|
20 Feb 2020
|
20 Feb 2020
Notification of Prakash Yogarajah as a person with significant control on 20 January 2020
|
|
|
07 Dec 2019
|
07 Dec 2019
Termination of appointment of Thamiliny Prakash as a director on 25 January 2019
|
|
|
24 Jan 2019
|
24 Jan 2019
Confirmation statement made on 24 January 2019 with updates
|
|
|
08 Dec 2018
|
08 Dec 2018
Termination of appointment of Prakash Yogarajah as a secretary on 5 December 2018
|
|
|
14 May 2018
|
14 May 2018
Rectified AP01 was removed from the register on the 26/07/2018 because it is factually inaccurate or is derived from something factually inaccurate
|
|
|
04 Apr 2018
|
04 Apr 2018
Confirmation statement made on 8 March 2018 with no updates
|