|
|
30 Oct 2025
|
30 Oct 2025
Confirmation statement made on 29 October 2025 with no updates
|
|
|
05 Nov 2024
|
05 Nov 2024
Confirmation statement made on 29 October 2024 with no updates
|
|
|
24 Apr 2024
|
24 Apr 2024
Registered office address changed from C/O Leaman Mattei Suite 1, First Floor 1 Duchess Street London W1W 6AN England to Leaman Mattei Suite 1, First Floor 1 Duchess Street London W1W 6AN on 24 April 2024
|
|
|
09 Nov 2023
|
09 Nov 2023
Confirmation statement made on 29 October 2023 with no updates
|
|
|
24 Aug 2023
|
24 Aug 2023
Registered office address changed from 99 First Floor 99 Bishopsgate London EC2M 3XD United Kingdom to C/O Leaman Mattei Suite 1, First Floor 1 Duchess Street London W1W 6AN on 24 August 2023
|
|
|
12 Jun 2023
|
12 Jun 2023
Registered office address changed from Third Floor, Lansdowne House 57 Berkeley Square London W1J 6ER England to 99 First Floor 99 Bishopsgate London EC2M 3XD on 12 June 2023
|
|
|
24 Nov 2022
|
24 Nov 2022
Confirmation statement made on 29 October 2022 with no updates
|
|
|
23 Nov 2021
|
23 Nov 2021
Previous accounting period shortened from 31 October 2021 to 30 June 2021
|
|
|
05 Nov 2021
|
05 Nov 2021
Confirmation statement made on 29 October 2021 with no updates
|
|
|
25 Jan 2021
|
25 Jan 2021
Confirmation statement made on 29 October 2020 with updates
|
|
|
25 Jan 2021
|
25 Jan 2021
Director's details changed for Mr Jatin Dineshrai Ondhia on 25 January 2021
|
|
|
25 Jan 2021
|
25 Jan 2021
Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF England to Third Floor, Lansdowne House 57 Berkeley Square London W1J 6ER on 25 January 2021
|
|
|
19 Nov 2019
|
19 Nov 2019
Resolutions
|
|
|
30 Oct 2019
|
30 Oct 2019
Incorporation
|