|
|
11 Jul 2025
|
11 Jul 2025
Confirmation statement made on 20 June 2025 with updates
|
|
|
10 Jul 2025
|
10 Jul 2025
Certificate of change of name
|
|
|
15 Jul 2024
|
15 Jul 2024
Confirmation statement made on 20 June 2024 with updates
|
|
|
15 Jul 2024
|
15 Jul 2024
Director's details changed for Mrs Meetu Madaan on 15 July 2024
|
|
|
07 Jun 2024
|
07 Jun 2024
Confirmation statement made on 27 April 2024 with no updates
|
|
|
07 Jun 2024
|
07 Jun 2024
Satisfaction of charge 119669480002 in full
|
|
|
07 Jun 2024
|
07 Jun 2024
Satisfaction of charge 119669480003 in full
|
|
|
05 Jun 2024
|
05 Jun 2024
Satisfaction of charge 119669480001 in full
|
|
|
31 May 2024
|
31 May 2024
Cessation of Aadarsh Dwivedi as a person with significant control on 18 May 2024
|
|
|
31 May 2024
|
31 May 2024
Termination of appointment of Aadarsh Dwivedi as a director on 18 May 2024
|
|
|
31 May 2024
|
31 May 2024
Registered office address changed from 103 Meads Lane Seven Kings Ilford Essex IG3 8NS to 154 Beeches Road Chelmsford CM1 2RZ on 31 May 2024
|
|
|
20 Feb 2024
|
20 Feb 2024
Previous accounting period shortened from 30 April 2024 to 31 January 2024
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 27 April 2023 with no updates
|
|
|
05 Dec 2022
|
05 Dec 2022
Registration of charge 119669480002, created on 5 December 2022
|
|
|
05 Dec 2022
|
05 Dec 2022
Registration of charge 119669480003, created on 5 December 2022
|
|
|
11 May 2022
|
11 May 2022
Confirmation statement made on 28 April 2022 with no updates
|
|
|
22 Mar 2022
|
22 Mar 2022
Registration of charge 119669480001, created on 18 March 2022
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 28 April 2021 with no updates
|
|
|
07 May 2020
|
07 May 2020
Confirmation statement made on 28 April 2020 with no updates
|