|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
30 Mar 2024 |
PSC01 |
Notification of Nikita Nimi Ashok Rabheru as a person with significant control on 27 March 2024
|
|
|
28 Mar 2024 |
PSC01 |
Notification of Shayan Yash Ashok Rabheru as a person with significant control on 27 March 2024
|
|
|
28 Mar 2024 |
PSC01 |
Notification of Rishi Neel Ashok Rabheru as a person with significant control on 27 March 2024
|
|
|
28 Mar 2024 |
PSC01 |
Notification of Harshida Ashokumar Rabheru as a person with significant control on 27 March 2024
|
|
|
28 Mar 2024 |
PSC07 |
Cessation of Ashok Jivraj Rabheru as a person with significant control on 27 March 2024
|
|
|
08 Nov 2023 |
CS01 |
Confirmation statement made on 28 October 2023 with no updates
|
|
|
12 Jun 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
30 Jan 2023 |
AP01 |
Appointment of Miss Nikita Ashok Rabheru as a director on 26 January 2023
|
|
|
30 Jan 2023 |
AP01 |
Appointment of Mr Rishi Ashok Rabheru as a director on 26 January 2023
|
|
|
09 Dec 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
10 Nov 2022 |
AD02 |
Register inspection address has been changed from Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG England to 860-862 Garratt Lane 860-862 Garratt Lane Broadway London SW17 0NB
|
|
|
09 Nov 2022 |
CS01 |
Confirmation statement made on 28 October 2022 with no updates
|
|
|
31 Dec 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
23 Dec 2021 |
CH01 |
Director's details changed for Geoffrey John Westall on 17 December 2021
|
|
|
23 Dec 2021 |
CH03 |
Secretary's details changed for Geoffrey John Westall on 17 December 2021
|
|
|
22 Dec 2021 |
AD01 |
Registered office address changed from Unit K Loddon Business Centre Roentgen Road Basingstoke RG24 8NG England to 860-862 Garratt Lane Garratt Lane London SW17 0NB on 22 December 2021
|
|
|
22 Dec 2021 |
AP01 |
Appointment of Mrs Harshida Rabheru as a director on 17 December 2021
|
|
|
22 Dec 2021 |
AP01 |
Appointment of Mr Shayan Ashok Rabheru as a director on 17 December 2021
|
|
|
19 Nov 2021 |
CS01 |
Confirmation statement made on 28 October 2021 with no updates
|
|
|
29 Mar 2021 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
08 Dec 2020 |
CS01 |
Confirmation statement made on 28 October 2020 with no updates
|
|
|
07 Oct 2020 |
AD01 |
Registered office address changed from Suite 2.03 the Loom 14 Gower's Walk London E1 8PY England to Unit K Loddon Business Centre Roentgen Road Basingstoke RG24 8NG on 7 October 2020
|
|
|
22 Dec 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
31 Oct 2019 |
CS01 |
Confirmation statement made on 28 October 2019 with no updates
|
|
|
10 Mar 2019 |
AD01 |
Registered office address changed from Suite 2.03 the Loom 14 Gower's Walk London England to Suite 2.03 the Loom 14 Gower's Walk London E1 8PY on 10 March 2019
|
|