|
|
27 Jun 2025
|
27 Jun 2025
Confirmation statement made on 27 June 2025 with updates
|
|
|
20 Jan 2025
|
20 Jan 2025
Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3NW England to 55 Carshalton Road Sutton SM1 4LH on 20 January 2025
|
|
|
17 Oct 2024
|
17 Oct 2024
Confirmation statement made on 17 October 2024 with updates
|
|
|
05 Jul 2024
|
05 Jul 2024
Satisfaction of charge 077035390002 in full
|
|
|
05 Jul 2024
|
05 Jul 2024
Satisfaction of charge 077035390001 in full
|
|
|
10 Apr 2024
|
10 Apr 2024
Director's details changed for Dr. Manu Mehra on 10 April 2024
|
|
|
10 Apr 2024
|
10 Apr 2024
Secretary's details changed for Deepti Mehra on 10 April 2024
|
|
|
10 Apr 2024
|
10 Apr 2024
Registered office address changed from 38 the Warren Carshalton Surrey SM5 4EH to The Long Lodge 265-269 Kingston Road London SW19 3NW on 10 April 2024
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 13 March 2024 with no updates
|
|
|
31 Mar 2023
|
31 Mar 2023
Current accounting period extended from 31 March 2023 to 5 April 2023
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 13 March 2023 with updates
|
|
|
28 Jul 2022
|
28 Jul 2022
Confirmation statement made on 12 July 2022 with no updates
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 12 July 2021 with no updates
|
|
|
23 Dec 2020
|
23 Dec 2020
Registration of charge 077035390002, created on 14 December 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Registration of charge 077035390001, created on 18 August 2020
|
|
|
24 Jul 2020
|
24 Jul 2020
Confirmation statement made on 12 July 2020 with no updates
|
|
|
09 Aug 2019
|
09 Aug 2019
Confirmation statement made on 12 July 2019 with no updates
|