|
|
18 Dec 2025
|
18 Dec 2025
Confirmation statement made on 11 December 2025 with updates
|
|
|
10 Dec 2025
|
10 Dec 2025
Change of details for Mr Amey Joshi as a person with significant control on 10 December 2025
|
|
|
10 Dec 2025
|
10 Dec 2025
Director's details changed for Mr Amey Joshi on 10 December 2025
|
|
|
11 Dec 2024
|
11 Dec 2024
Confirmation statement made on 11 December 2024 with updates
|
|
|
11 Dec 2023
|
11 Dec 2023
Confirmation statement made on 11 December 2023 with updates
|
|
|
27 Dec 2022
|
27 Dec 2022
Confirmation statement made on 27 December 2022 with updates
|
|
|
23 Aug 2022
|
23 Aug 2022
Registered office address changed from 42 Sienna House 34 Sutton Court Road Sutton SM1 4FH United Kingdom to 18 Banstead Road Carshalton SM5 3NR on 23 August 2022
|
|
|
22 Jan 2022
|
22 Jan 2022
Confirmation statement made on 22 January 2022 with updates
|
|
|
01 Sep 2021
|
01 Sep 2021
Registered office address changed from Flat 10 Curtis Court Lyon Road Harrow London HA1 2EW England to 42 Sienna House 34 Sutton Court Road Sutton SM1 4FH on 1 September 2021
|
|
|
13 Mar 2021
|
13 Mar 2021
Confirmation statement made on 11 February 2021 with updates
|
|
|
11 Feb 2020
|
11 Feb 2020
Confirmation statement made on 11 February 2020 with updates
|
|
|
22 Feb 2019
|
22 Feb 2019
Confirmation statement made on 11 February 2019 with updates
|
|
|
12 Feb 2018
|
12 Feb 2018
Confirmation statement made on 11 February 2018 with no updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Registered office address changed from Flat 10 Curtis Court Lyon Road Harrow London HA1 2EW England to Flat 10 Curtis Court Lyon Road Harrow London HA1 2EW on 19 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Registered office address changed from Flat 17 Century House Forty Avenue Wembley HA9 8RS to Flat 10 Curtis Court Lyon Road Harrow London HA1 2EW on 19 July 2017
|
|
|
19 Feb 2017
|
19 Feb 2017
Confirmation statement made on 11 February 2017 with updates
|