|
|
14 Oct 2025
|
14 Oct 2025
Confirmation statement made on 4 October 2025 with no updates
|
|
|
08 Oct 2024
|
08 Oct 2024
Confirmation statement made on 4 October 2024 with no updates
|
|
|
04 Oct 2023
|
04 Oct 2023
Confirmation statement made on 4 October 2023 with no updates
|
|
|
27 Oct 2022
|
27 Oct 2022
Previous accounting period extended from 31 October 2021 to 31 December 2021
|
|
|
04 Oct 2022
|
04 Oct 2022
Confirmation statement made on 4 October 2022 with no updates
|
|
|
05 Oct 2021
|
05 Oct 2021
Confirmation statement made on 4 October 2021 with no updates
|
|
|
19 Mar 2021
|
19 Mar 2021
Director's details changed for Mr Indranil Chakraborty on 18 March 2021
|
|
|
19 Mar 2021
|
19 Mar 2021
Change of details for Mr Indranil Chakraborty as a person with significant control on 18 March 2021
|
|
|
19 Oct 2020
|
19 Oct 2020
Confirmation statement made on 4 October 2020 with no updates
|
|
|
24 Oct 2019
|
24 Oct 2019
Confirmation statement made on 4 October 2019 with no updates
|
|
|
16 Apr 2019
|
16 Apr 2019
Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to 57a Broadway Leigh on Sea Essex SS9 1PE on 16 April 2019
|
|
|
12 Oct 2018
|
12 Oct 2018
Confirmation statement made on 4 October 2018 with updates
|
|
|
05 Dec 2017
|
05 Dec 2017
Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Confirmation statement made on 4 October 2017 with updates
|
|
|
03 Oct 2017
|
03 Oct 2017
Termination of appointment of Rebecca Chakraborty as a director on 7 November 2016
|
|
|
26 Jul 2017
|
26 Jul 2017
Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017
|