|
|
18 Jul 2025
|
18 Jul 2025
Confirmation statement made on 20 May 2025 with no updates
|
|
|
08 Jul 2024
|
08 Jul 2024
Confirmation statement made on 20 May 2024 with no updates
|
|
|
28 Jun 2023
|
28 Jun 2023
Confirmation statement made on 20 May 2023 with no updates
|
|
|
11 Jul 2022
|
11 Jul 2022
Confirmation statement made on 20 May 2022 with updates
|
|
|
25 Feb 2022
|
25 Feb 2022
Change of details for Mrs Jayalekha Pillai as a person with significant control on 25 February 2022
|
|
|
09 Feb 2022
|
09 Feb 2022
Appointment of Mr Sachidanandan Pillai as a director on 9 February 2022
|
|
|
21 Sep 2021
|
21 Sep 2021
Registered office address changed from 84 Kensington Gore London SW7 2AQ England to 84 Albert Hall Mansions Kensington Gore London SW7 2AQ on 21 September 2021
|
|
|
25 Jul 2021
|
25 Jul 2021
Confirmation statement made on 20 May 2021 with no updates
|
|
|
05 Mar 2021
|
05 Mar 2021
Registration of charge 096017030002, created on 19 February 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Registration of charge 096017030001, created on 19 February 2021
|
|
|
13 Sep 2020
|
13 Sep 2020
Director's details changed for Mrs Jayalekha Pillai on 1 September 2020
|
|
|
13 Sep 2020
|
13 Sep 2020
Previous accounting period extended from 30 March 2020 to 31 March 2020
|
|
|
28 Aug 2020
|
28 Aug 2020
Confirmation statement made on 20 May 2020 with no updates
|
|
|
29 Dec 2019
|
29 Dec 2019
Previous accounting period shortened from 31 March 2019 to 30 March 2019
|
|
|
07 Aug 2019
|
07 Aug 2019
Compulsory strike-off action has been discontinued
|
|
|
06 Aug 2019
|
06 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
31 Jul 2019
|
31 Jul 2019
Registered office address changed from 192-194 Tooting High Street London SW17 0SF United Kingdom to 84 Kensington Gore London SW7 2AQ on 31 July 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 20 May 2019 with no updates
|