|
|
09 Mar 2026
|
09 Mar 2026
Confirmation statement made on 21 February 2026 with no updates
|
|
|
28 Feb 2025
|
28 Feb 2025
Confirmation statement made on 21 February 2025 with no updates
|
|
|
24 Jul 2024
|
24 Jul 2024
Amended total exemption full accounts made up to 28 February 2023
|
|
|
20 May 2024
|
20 May 2024
Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ England to Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD on 20 May 2024
|
|
|
20 May 2024
|
20 May 2024
Change of details for Mrs Susan Kumar as a person with significant control on 16 May 2024
|
|
|
20 May 2024
|
20 May 2024
Director's details changed for Mr Ramesh Kumar on 16 May 2024
|
|
|
15 Mar 2024
|
15 Mar 2024
Amended total exemption full accounts made up to 28 February 2023
|
|
|
08 Mar 2024
|
08 Mar 2024
Confirmation statement made on 21 February 2024 with no updates
|
|
|
09 Nov 2023
|
09 Nov 2023
Registration of charge 132148880002, created on 9 November 2023
|
|
|
06 Nov 2023
|
06 Nov 2023
Satisfaction of charge 132148880001 in full
|
|
|
09 Oct 2023
|
09 Oct 2023
Termination of appointment of Susan Kumar as a director on 29 September 2023
|
|
|
02 Mar 2023
|
02 Mar 2023
Confirmation statement made on 21 February 2023 with updates
|
|
|
11 Mar 2022
|
11 Mar 2022
Confirmation statement made on 21 February 2022 with no updates
|
|
|
11 Mar 2022
|
11 Mar 2022
Change of details for Mrs Susan Kumar as a person with significant control on 22 February 2021
|
|
|
05 Jul 2021
|
05 Jul 2021
Registration of charge 132148880001, created on 2 July 2021
|
|
|
15 Apr 2021
|
15 Apr 2021
Appointment of Mr Ramesh Kumar as a director on 15 April 2021
|
|
|
14 Apr 2021
|
14 Apr 2021
Resolutions
|
|
|
22 Feb 2021
|
22 Feb 2021
Incorporation
|