Company Results (links open in a new window)
|
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)
|
|
01 Jul 2025 |
CS01 |
Confirmation statement made on 1 July 2025 with updates
|
|
|
01 Jul 2025 |
AD01 |
Registered office address changed from Flat 2 81 Mitcham Road Croydon CR0 3NA England to 174 Linden Gardens Enfield EN1 4EA on 1 July 2025
|
|
|
01 Jul 2025 |
TM01 |
Termination of appointment of Nishanthiny Nantheeswaran as a director on 30 June 2025
|
|
|
01 Jul 2025 |
PSC07 |
Cessation of Nishanthiny Nantheeswaran as a person with significant control on 1 April 2023
|
|
|
01 Jul 2025 |
PSC01 |
Notification of Louwerds Rajendran as a person with significant control on 1 April 2023
|
|
|
01 Jul 2025 |
AP01 |
Appointment of Mrs Louwerds Rajendran as a director on 1 April 2023
|
|
|
30 Apr 2025 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
31 Dec 2024 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
30 Dec 2024 |
CS01 |
Confirmation statement made on 9 August 2024 with no updates
|
|
|
29 Oct 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
31 Mar 2024 |
AA |
Micro company accounts made up to 31 March 2023
|
|
|
08 Mar 2024 |
TM01 |
Termination of appointment of Annalingam Sarveswaran as a director on 31 December 2023
|
|
|
23 Dec 2023 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
22 Dec 2023 |
AD01 |
Registered office address changed from 17 Crown Meadow Colnbrook Slough SL3 0LJ England to Flat 2 81 Mitcham Road Croydon CR0 3NA on 22 December 2023
|
|
|
22 Dec 2023 |
CS01 |
Confirmation statement made on 9 August 2023 with updates
|
|
|
22 Dec 2023 |
PSC07 |
Cessation of Annalingam Sarveswaran as a person with significant control on 1 April 2022
|
|
|
22 Dec 2023 |
PSC01 |
Notification of Nishanthiny Nantheeswaran as a person with significant control on 1 April 2022
|
|
|
22 Dec 2023 |
AP01 |
Appointment of Mrs Nishanthiny Nantheeswaran as a director on 1 April 2022
|
|
|
31 Oct 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
31 Mar 2023 |
AA |
Micro company accounts made up to 31 March 2022
|
|
|
14 Mar 2023 |
AD01 |
Registered office address changed from Flat 2 Oak House 26 Holywell Way Staines-upon-Thames TW19 7SH England to 17 Crown Meadow Colnbrook Slough SL3 0LJ on 14 March 2023
|
|
|
07 Sep 2022 |
CS01 |
Confirmation statement made on 9 August 2022 with no updates
|
|
|
31 Mar 2022 |
AA |
Micro company accounts made up to 31 March 2021
|
|
|
18 Nov 2021 |
TM01 |
Termination of appointment of Suresh Shrikrishna Kamat as a director on 31 October 2021
|
|
|
18 Nov 2021 |
TM01 |
Termination of appointment of Supriya Suresh Kamat as a director on 31 October 2021
|
|