Address. Change date: 2024-01-02. New address: 167-169 Great Portland Street 5th Floor London W1W 5PF. Old address: 6th Floor, International House 223 Regent Street London W1B 2QD England. |
2024-01-02 |
View Report |
Officers. Appointment date: 2023-11-01. Officer name: Mrs Nidhi Gupta. |
2023-11-10 |
View Report |
Officers. Termination date: 2023-10-31. Officer name: Nidhi Gupta. |
2023-11-10 |
View Report |
Accounts. Accounts type micro entity. |
2023-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-08 |
View Report |
Accounts. Accounts type micro entity. |
2022-08-26 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-08 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-07 |
View Report |
Address. New address: 6th Floor, International House 223 Regent Street London W1B 2QD. Change date: 2020-11-20. Old address: 6th Floor, International House Regent Street London W1B 2QD England. |
2020-11-20 |
View Report |
Address. Old address: Suite G10 23 Austin Friars London EC2N 2QP United Kingdom. New address: 6th Floor, International House Regent Street London W1B 2QD. Change date: 2020-11-20. |
2020-11-20 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-08 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-12 |
View Report |
Address. Change date: 2019-02-14. Old address: 62 Waltham Way London E4 8HE. New address: Suite G10 23 Austin Friars London EC2N 2QP. |
2019-02-14 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-23 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-08 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-28 |
View Report |
Persons with significant control. Psc name: Nidhi Gupta. Cessation date: 2017-07-06. |
2017-07-07 |
View Report |
Persons with significant control. Change date: 2017-07-06. Psc name: Mr Vikas Garg. |
2017-07-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-07 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-10 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-16 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-18 |
View Report |
Officers. Officer name: Mrs Nidhi Gupta. Change date: 2013-08-27. |
2013-08-28 |
View Report |
Officers. Officer name: Mr Vikas Garg. Change date: 2013-08-27. |
2013-08-28 |
View Report |
Address. Change date: 2013-08-28. Old address: Flat 1 1 Ward Road London E15 2LB England. |
2013-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-16 |
View Report |
Officers. Officer name: Mrs Nidhi Gupta. |
2013-06-11 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-12 |
View Report |
Incorporation. Incorporation company. |
2011-06-07 |
View Report |