|
|
23 Jun 2025
|
23 Jun 2025
Confirmation statement made on 19 May 2025 with no updates
|
|
|
06 Jan 2025
|
06 Jan 2025
Registered office address changed from Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire CV31 1XT to The Ridge 9 Borrowell Lane Kenilworth CV8 1ER on 6 January 2025
|
|
|
01 Jul 2024
|
01 Jul 2024
Director's details changed for Mr Suresh Farmah on 4 June 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Director's details changed for Mrs Kusham Kumari Farmah on 4 June 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Secretary's details changed for Kusham Kumari Farmah on 9 June 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Change of details for Mr Suresh Farmah as a person with significant control on 4 June 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Confirmation statement made on 19 May 2024 with no updates
|
|
|
30 Jun 2023
|
30 Jun 2023
Memorandum and Articles of Association
|
|
|
30 Jun 2023
|
30 Jun 2023
Resolutions
|
|
|
30 Jun 2023
|
30 Jun 2023
Change of share class name or designation
|
|
|
22 Jun 2023
|
22 Jun 2023
Confirmation statement made on 19 May 2023 with updates
|
|
|
20 Jun 2023
|
20 Jun 2023
Change of details for Mr Suresh Farmah as a person with significant control on 19 May 2019
|
|
|
19 May 2022
|
19 May 2022
Confirmation statement made on 19 May 2022 with updates
|
|
|
23 Jul 2021
|
23 Jul 2021
Satisfaction of charge 1 in full
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 19 May 2021 with updates
|
|
|
12 Jun 2020
|
12 Jun 2020
Registration of charge 058218240006, created on 11 June 2020
|
|
|
20 May 2020
|
20 May 2020
Confirmation statement made on 19 May 2020 with updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Confirmation statement made on 19 May 2019 with updates
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 18 May 2019 with updates
|