Accounts. Accounts type total exemption full. |
2023-11-01 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-13 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-13 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-14 |
View Report |
Officers. Change date: 2021-07-05. Officer name: Mr Vikram Chandrahasa Shetty. |
2021-07-05 |
View Report |
Persons with significant control. Change date: 2021-07-05. Psc name: Mr Vikram Chandrahasa Shetty. |
2021-07-05 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2021-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-16 |
View Report |
Persons with significant control. Psc name: Mr Gautam Vinay Shah. Change date: 2020-06-09. |
2020-06-19 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-08 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-08 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-16 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-20 |
View Report |
Persons with significant control. Notification date: 2016-06-22. Psc name: Gautam Vinay Shah. |
2018-06-15 |
View Report |
Persons with significant control. Cessation date: 2016-06-22. Psc name: Gautam Vinay Shah. |
2018-06-15 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-24 |
View Report |
Accounts. Accounts type total exemption full. |
2017-07-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-08 |
View Report |
Officers. Officer name: Mr Vikram Chandrahasa Shetty. Appointment date: 2015-11-30. |
2015-11-30 |
View Report |
Officers. Officer name: Mr Gautam Vinay Shah. Appointment date: 2015-11-30. |
2015-11-30 |
View Report |
Address. Old address: 8 Chalcott Gardens Long Ditton Surbiton Surrey KT6 5HJ. New address: C/O Menzies Llp Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY. Change date: 2015-11-30. |
2015-11-30 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-09 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-09 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-09 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-08 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-27 |
View Report |
Address. Change date: 2010-07-27. Old address: 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG. |
2010-07-27 |
View Report |
Capital. Capital allotment shares. |
2010-03-25 |
View Report |
Officers. Officer name: Carlos Da Costa. Change date: 2009-10-30. |
2009-11-19 |
View Report |
Officers. Change date: 2009-10-30. Officer name: Victoria Fieldgate. |
2009-11-19 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-14 |
View Report |
Annual return. Legacy. |
2009-07-17 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-13 |
View Report |
Annual return. Legacy. |
2008-09-15 |
View Report |
Address. Description: Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER. |
2008-04-16 |
View Report |
Accounts. Legacy. |
2008-02-21 |
View Report |
Address. Description: Registered office changed on 04/09/07 from: 39 villiers road kingston upon thames surrey KT1 3AP. |
2007-09-04 |
View Report |
Incorporation. Incorporation company. |
2007-07-09 |
View Report |