|
|
24 Sep 2025
|
24 Sep 2025
Confirmation statement made on 20 September 2025 with updates
|
|
|
23 Sep 2024
|
23 Sep 2024
Confirmation statement made on 20 September 2024 with updates
|
|
|
02 Oct 2023
|
02 Oct 2023
Confirmation statement made on 20 September 2023 with no updates
|
|
|
29 Mar 2023
|
29 Mar 2023
Director's details changed for Mrs Sunila Nanda on 9 February 2023
|
|
|
29 Mar 2023
|
29 Mar 2023
Registered office address changed from The Old Vicarage St. Marys Road Middlegreen Slough South Bucks SL3 6BZ to 17 Heathside Road Northwood Middlesex HA6 2EG on 29 March 2023
|
|
|
29 Mar 2023
|
29 Mar 2023
Director's details changed for Mr Rahul Nanda on 9 February 2023
|
|
|
27 Sep 2022
|
27 Sep 2022
Confirmation statement made on 20 September 2022 with updates
|
|
|
05 Jan 2022
|
05 Jan 2022
Registration of charge 082219980001, created on 22 December 2021
|
|
|
22 Oct 2021
|
22 Oct 2021
Notification of a person with significant control statement
|
|
|
22 Oct 2021
|
22 Oct 2021
Cessation of Sunita Nanda as a person with significant control on 20 September 2021
|
|
|
21 Oct 2021
|
21 Oct 2021
Confirmation statement made on 20 September 2021 with no updates
|
|
|
21 Oct 2021
|
21 Oct 2021
Cessation of Rahul Nanda as a person with significant control on 20 September 2021
|
|
|
22 Sep 2020
|
22 Sep 2020
Confirmation statement made on 20 September 2020 with updates
|
|
|
09 Oct 2019
|
09 Oct 2019
Confirmation statement made on 20 September 2019 with updates
|
|
|
24 Sep 2018
|
24 Sep 2018
Confirmation statement made on 20 September 2018 with updates
|
|
|
20 Sep 2017
|
20 Sep 2017
Confirmation statement made on 20 September 2017 with no updates
|