|
|
11 Apr 2025
|
11 Apr 2025
Confirmation statement made on 6 April 2025 with no updates
|
|
|
05 Dec 2024
|
05 Dec 2024
Satisfaction of charge 107156370002 in full
|
|
|
15 Nov 2024
|
15 Nov 2024
Registration of charge 107156370002, created on 29 October 2024
|
|
|
08 Apr 2024
|
08 Apr 2024
Confirmation statement made on 6 April 2024 with no updates
|
|
|
17 May 2023
|
17 May 2023
Satisfaction of charge 107156370001 in full
|
|
|
11 Apr 2023
|
11 Apr 2023
Confirmation statement made on 6 April 2023 with no updates
|
|
|
19 Apr 2022
|
19 Apr 2022
Confirmation statement made on 6 April 2022 with updates
|
|
|
11 Oct 2021
|
11 Oct 2021
Notification of Esra Holdings Limited as a person with significant control on 29 September 2021
|
|
|
01 Oct 2021
|
01 Oct 2021
Cessation of Sharan Pasricha as a person with significant control on 29 September 2021
|
|
|
29 Sep 2021
|
29 Sep 2021
Resolutions
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 6 April 2021 with no updates
|
|
|
28 Jan 2021
|
28 Jan 2021
Registration of charge 107156370001, created on 8 January 2021
|
|
|
09 Jul 2020
|
09 Jul 2020
Registered office address changed from Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 9 July 2020
|
|
|
08 Apr 2020
|
08 Apr 2020
Confirmation statement made on 6 April 2020 with no updates
|
|
|
31 Mar 2020
|
31 Mar 2020
Register inspection address has been changed from Bdo Llp 2nd Floor 31 Chertsey Street Guildford GU1 4HD England to Third Floor 20 Old Bailey London EC4M 7AN
|
|
|
30 Mar 2020
|
30 Mar 2020
Registered office address changed from 4th Floor 159 st. John Street London EC1V 4QJ United Kingdom to Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA on 30 March 2020
|
|
|
28 Nov 2019
|
28 Nov 2019
Amended group of companies' accounts made up to 31 December 2018
|
|
|
04 Oct 2019
|
04 Oct 2019
Change of details for Mr Sharan Pasricha as a person with significant control on 1 October 2019
|