|
|
05 May 2025
|
05 May 2025
Confirmation statement made on 3 May 2025 with updates
|
|
|
05 Jun 2024
|
05 Jun 2024
Confirmation statement made on 3 May 2024 with updates
|
|
|
13 Jun 2023
|
13 Jun 2023
Confirmation statement made on 3 May 2023 with no updates
|
|
|
09 Jun 2022
|
09 Jun 2022
Confirmation statement made on 3 May 2022 with no updates
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 7 May 2021 with no updates
|
|
|
04 Jun 2020
|
04 Jun 2020
Confirmation statement made on 24 May 2020 with no updates
|
|
|
11 Jun 2019
|
11 Jun 2019
Confirmation statement made on 24 May 2019 with no updates
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 24 May 2018 with no updates
|
|
|
22 Feb 2018
|
22 Feb 2018
Registration of charge 054613330004, created on 13 February 2018
|
|
|
13 Jun 2017
|
13 Jun 2017
Confirmation statement made on 24 May 2017 with updates
|
|
|
10 Jun 2016
|
10 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
|
|
|
10 Jun 2016
|
10 Jun 2016
Secretary's details changed for Kamlesh Chandubhai Patel on 24 May 2016
|
|
|
10 Jun 2016
|
10 Jun 2016
Director's details changed for Kamlesh Chandubhai Patel on 24 May 2016
|
|
|
10 Jun 2016
|
10 Jun 2016
Director's details changed for Nisha Kamlesh Patel on 24 May 2016
|
|
|
10 Jun 2016
|
10 Jun 2016
Registered office address changed from Church Walk House, Church Walk Daventry Northamptonshire NN11 4BL to 14 Perch Close Daventry Northamptonshire NN11 8YY on 10 June 2016
|