|
|
16 Nov 2025
|
16 Nov 2025
Confirmation statement made on 1 November 2025 with no updates
|
|
|
03 Oct 2025
|
03 Oct 2025
Registered office address changed from Office T31 103 Cranbrook Road Ilford IG1 4PU England to Suite G2 Alexandra House 96 Ilford Lane Ilford IG1 2LD on 3 October 2025
|
|
|
15 Nov 2024
|
15 Nov 2024
Confirmation statement made on 1 November 2024 with no updates
|
|
|
19 Nov 2023
|
19 Nov 2023
Confirmation statement made on 1 November 2023 with no updates
|
|
|
24 Jul 2023
|
24 Jul 2023
Registered office address changed from Office T31 Cranbrook Road Ilford IG1 4PU England to Office T31 103 Cranbrook Road Ilford IG1 4PU on 24 July 2023
|
|
|
24 Jul 2023
|
24 Jul 2023
Registered office address changed from Suite 207 28-42 Olympic House Ilford London IG1 1BA England to Office T31 Cranbrook Road Ilford IG1 4PU on 24 July 2023
|
|
|
30 Nov 2022
|
30 Nov 2022
Confirmation statement made on 1 November 2022 with no updates
|
|
|
20 Nov 2021
|
20 Nov 2021
Confirmation statement made on 1 November 2021 with no updates
|
|
|
11 Nov 2020
|
11 Nov 2020
Confirmation statement made on 1 November 2020 with no updates
|
|
|
14 Nov 2019
|
14 Nov 2019
Confirmation statement made on 1 November 2019 with no updates
|
|
|
06 Sep 2019
|
06 Sep 2019
Registered office address changed from 385 Upminster Road North Rainham RM13 9RY England to Suite 207 28-42 Olympic House Ilford London IG1 1BA on 6 September 2019
|
|
|
11 Nov 2018
|
11 Nov 2018
Confirmation statement made on 1 November 2018 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Registered office address changed from 407 Wigham House 4th Floor Wakering Road Barking Essex IG11 8PJ England to 385 Upminster Road North Rainham RM13 9RY on 10 July 2018
|
|
|
11 Nov 2017
|
11 Nov 2017
Confirmation statement made on 1 November 2017 with no updates
|
|
|
07 Nov 2016
|
07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
|
|
|
03 Nov 2016
|
03 Nov 2016
Appointment of Mrs Ragini Shamanthula as a director on 30 October 2016
|