|
|
05 Jul 2025
|
05 Jul 2025
Confirmation statement made on 4 July 2025 with no updates
|
|
|
30 Jul 2024
|
30 Jul 2024
Confirmation statement made on 10 July 2024 with no updates
|
|
|
21 Aug 2023
|
21 Aug 2023
Notification of Yashwanth Kumar Koorakula as a person with significant control on 5 July 2018
|
|
|
21 Aug 2023
|
21 Aug 2023
Notification of Amit Aggarwal as a person with significant control on 5 July 2018
|
|
|
21 Aug 2023
|
21 Aug 2023
Withdrawal of a person with significant control statement on 21 August 2023
|
|
|
08 Aug 2023
|
08 Aug 2023
Registration of charge 114504810003, created on 8 August 2023
|
|
|
12 Jul 2023
|
12 Jul 2023
Confirmation statement made on 10 July 2023 with no updates
|
|
|
28 Jul 2022
|
28 Jul 2022
Confirmation statement made on 10 July 2022 with no updates
|
|
|
12 Jul 2021
|
12 Jul 2021
Confirmation statement made on 10 July 2021 with no updates
|
|
|
13 Jul 2020
|
13 Jul 2020
Confirmation statement made on 10 July 2020 with no updates
|
|
|
30 Jun 2020
|
30 Jun 2020
Amended total exemption full accounts made up to 31 July 2019
|
|
|
10 Jul 2019
|
10 Jul 2019
Confirmation statement made on 10 July 2019 with no updates
|
|
|
08 Oct 2018
|
08 Oct 2018
Registration of charge 114504810001, created on 3 October 2018
|
|
|
08 Oct 2018
|
08 Oct 2018
Registration of charge 114504810002, created on 3 October 2018
|
|
|
11 Jul 2018
|
11 Jul 2018
Director's details changed for Mr Amit Aggarwal on 10 July 2018
|
|
|
11 Jul 2018
|
11 Jul 2018
Director's details changed for Mrs Neha Kansal on 10 July 2018
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 10 July 2018 with updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Director's details changed for Mr Yashwanth Kumar Koorakula on 10 July 2018
|
|
|
10 Jul 2018
|
10 Jul 2018
Registered office address changed from Suite 2, First Floor Ellerslie House, Queens Road Edgerton Huddersfield HD2 2AG United Kingdom to 16 Hardgate Road Sunderland SR2 9LG on 10 July 2018
|