|
|
20 Oct 2025
|
20 Oct 2025
Confirmation statement made on 11 October 2025 with updates
|
|
|
20 Oct 2025
|
20 Oct 2025
Notification of Aarna Nirat Sood as a person with significant control on 2 January 2025
|
|
|
23 Jun 2025
|
23 Jun 2025
Statement of capital following an allotment of shares on 2 January 2025
|
|
|
21 Oct 2024
|
21 Oct 2024
Confirmation statement made on 11 October 2024 with no updates
|
|
|
12 Oct 2023
|
12 Oct 2023
Confirmation statement made on 11 October 2023 with no updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 11 October 2022 with no updates
|
|
|
14 Oct 2021
|
14 Oct 2021
Confirmation statement made on 11 October 2021 with no updates
|
|
|
16 Oct 2020
|
16 Oct 2020
Confirmation statement made on 11 October 2020 with no updates
|
|
|
08 Nov 2019
|
08 Nov 2019
Confirmation statement made on 11 October 2019 with no updates
|
|
|
16 Aug 2019
|
16 Aug 2019
Satisfaction of charge 097979940001 in full
|
|
|
16 Aug 2019
|
16 Aug 2019
Registration of charge 097979940002, created on 9 August 2019
|
|
|
18 Nov 2018
|
18 Nov 2018
Confirmation statement made on 11 October 2018 with no updates
|
|
|
05 Jul 2018
|
05 Jul 2018
Registered office address changed from 9 Cavell Walk Cavell Walk Stotfold, Hitchin SG5 4FE to 67 London Roaf St Ippolyts Hitchin Hertfordshire SG4 7NE on 5 July 2018
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 11 October 2017 with no updates
|
|
|
22 Aug 2017
|
22 Aug 2017
Director's details changed for Dr Kavita Chawla on 22 August 2017
|
|
|
22 Aug 2017
|
22 Aug 2017
Director's details changed for Mr Asheesh Sood on 22 August 2017
|
|
|
22 Aug 2017
|
22 Aug 2017
Secretary's details changed for Mr Asheesh Sood on 22 August 2017
|