Gazette. Gazette notice voluntary. |
2020-03-03 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-02-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-21 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-21 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-23 |
View Report |
Resolution. Description: Resolutions. |
2018-01-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-19 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-19 |
View Report |
Accounts. Accounts type dormant. |
2016-02-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-25 |
View Report |
Officers. Termination date: 2015-05-06. Officer name: Rathishbabu Unnikrishnan. |
2015-05-08 |
View Report |
Officers. Officer name: Timothy Prasana Jackson. Termination date: 2015-05-06. |
2015-05-08 |
View Report |
Officers. Officer name: Mr Rathishbabu Unnikrishnan. Appointment date: 2015-02-19. |
2015-02-19 |
View Report |
Officers. Appointment date: 2015-02-19. Officer name: Prof Stanley Oliver. |
2015-02-19 |
View Report |
Address. New address: Sterling House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA. Old address: 19 Sandown Close Cranford TW5 9SG United Kingdom. Change date: 2015-02-19. |
2015-02-19 |
View Report |
Officers. Change date: 2015-02-19. Officer name: Dr Prasanna Jackson Timothy. |
2015-02-19 |
View Report |
Incorporation. Capital: GBP 1 |
2014-05-19 |
View Report |