|
|
17 Mar 2026
|
17 Mar 2026
Satisfaction of charge 075678790004 in full
|
|
|
17 Mar 2026
|
17 Mar 2026
Satisfaction of charge 075678790003 in full
|
|
|
16 Mar 2026
|
16 Mar 2026
Confirmation statement made on 1 March 2026 with no updates
|
|
|
16 Mar 2026
|
16 Mar 2026
Satisfaction of charge 075678790002 in full
|
|
|
04 Mar 2026
|
04 Mar 2026
Registration of charge 075678790005, created on 24 February 2026
|
|
|
27 Mar 2025
|
27 Mar 2025
Confirmation statement made on 1 March 2025 with no updates
|
|
|
08 Mar 2024
|
08 Mar 2024
Confirmation statement made on 1 March 2024 with updates
|
|
|
14 Mar 2023
|
14 Mar 2023
Confirmation statement made on 1 March 2023 with updates
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 1 March 2022 with updates
|
|
|
24 Mar 2022
|
24 Mar 2022
Registered office address changed from 12 the Avenue Colchester Essex CO3 3PA to Aston House Cornwall Avenue London N3 1LF on 24 March 2022
|
|
|
08 Oct 2021
|
08 Oct 2021
Cessation of Neena Pandya as a person with significant control on 24 September 2021
|
|
|
07 Oct 2021
|
07 Oct 2021
Notification of Scg Ll Ltd as a person with significant control on 24 September 2021
|
|
|
07 Oct 2021
|
07 Oct 2021
Termination of appointment of Neena Pandya as a secretary on 24 September 2021
|
|
|
06 Oct 2021
|
06 Oct 2021
Termination of appointment of Neena Pandya as a director on 24 September 2021
|
|
|
06 Oct 2021
|
06 Oct 2021
Appointment of Dr Jiten Jagdish Vaghela as a director on 24 September 2021
|
|
|
06 Oct 2021
|
06 Oct 2021
Appointment of Dr Kishan Patel as a director on 24 September 2021
|
|
|
06 Oct 2021
|
06 Oct 2021
Registration of charge 075678790004, created on 24 September 2021
|
|
|
04 Oct 2021
|
04 Oct 2021
Registration of charge 075678790002, created on 24 September 2021
|
|
|
04 Oct 2021
|
04 Oct 2021
Registration of charge 075678790003, created on 24 September 2021
|
|
|
12 Aug 2021
|
12 Aug 2021
Amended total exemption full accounts made up to 31 March 2021
|