|
|
19 Dec 2025
|
19 Dec 2025
Registration of charge 029814040033, created on 15 December 2025
|
|
|
03 Nov 2025
|
03 Nov 2025
Confirmation statement made on 20 October 2025 with updates
|
|
|
03 Jul 2025
|
03 Jul 2025
Director's details changed for Mr Mitesh Dhanak on 1 July 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Secretary's details changed for Girdharlal Bhanji Dhanak on 1 July 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Change of details for Mr Mitesh Dhanak as a person with significant control on 1 July 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Registered office address changed from Unit 4 Bradbourne Drive Tilbrook Milton Keynes MK7 8BN England to 28 High Road London N2 9PJ on 3 July 2025
|
|
|
12 Nov 2024
|
12 Nov 2024
Confirmation statement made on 20 October 2024 with no updates
|
|
|
02 Nov 2023
|
02 Nov 2023
Confirmation statement made on 20 October 2023 with no updates
|
|
|
31 Oct 2022
|
31 Oct 2022
Confirmation statement made on 20 October 2022 with updates
|
|
|
07 Apr 2022
|
07 Apr 2022
Registered office address changed from Magic House 5-11 Green Lanes Palmers Green London N13 4TN to Unit 4 Bradbourne Drive Tilbrook Milton Keynes MK7 8BN on 7 April 2022
|
|
|
11 Nov 2021
|
11 Nov 2021
Confirmation statement made on 20 October 2021 with updates
|
|
|
21 Dec 2020
|
21 Dec 2020
Satisfaction of charge 029814040028 in full
|
|
|
18 Nov 2020
|
18 Nov 2020
Confirmation statement made on 20 October 2020 with updates
|
|
|
18 Nov 2019
|
18 Nov 2019
Confirmation statement made on 20 October 2019 with updates
|
|
|
02 Sep 2019
|
02 Sep 2019
Director's details changed for Mr Mitesh Dhanak on 2 September 2019
|
|
|
02 Sep 2019
|
02 Sep 2019
Change of details for Mr Mitesh Dhanak as a person with significant control on 2 September 2019
|
|
|
16 Apr 2019
|
16 Apr 2019
Registration of charge 029814040032, created on 10 April 2019
|
|
|
14 Dec 2018
|
14 Dec 2018
Confirmation statement made on 20 October 2018 with updates
|