|
|
02 Jun 2025
|
02 Jun 2025
Confirmation statement made on 1 June 2025 with no updates
|
|
|
07 Apr 2025
|
07 Apr 2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 7 April 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Director's details changed for Mr Nimesh Chandulal Ruparellia on 3 April 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Secretary's details changed for Lilawanti Ruparellia on 3 April 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Change of details for Mr Nimesh Chandulal Ruparellia as a person with significant control on 3 April 2025
|
|
|
02 Sep 2024
|
02 Sep 2024
Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2 September 2024
|
|
|
10 Jun 2024
|
10 Jun 2024
Confirmation statement made on 1 June 2024 with updates
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 1 June 2023 with updates
|
|
|
07 Jun 2022
|
07 Jun 2022
Confirmation statement made on 1 June 2022 with updates
|
|
|
03 Jun 2021
|
03 Jun 2021
Confirmation statement made on 1 June 2021 with updates
|
|
|
06 Jul 2020
|
06 Jul 2020
Confirmation statement made on 1 June 2020 with updates
|
|
|
11 Jun 2019
|
11 Jun 2019
Confirmation statement made on 1 June 2019 with updates
|
|
|
11 Jun 2019
|
11 Jun 2019
Secretary's details changed for Lilawanti Ruparellia on 31 May 2018
|
|
|
22 Mar 2019
|
22 Mar 2019
Registration of charge 058348320002, created on 21 March 2019
|
|
|
28 Jun 2018
|
28 Jun 2018
Change of details for Mr Nimesh Chandulal Ruparellia as a person with significant control on 27 June 2018
|
|
|
27 Jun 2018
|
27 Jun 2018
Confirmation statement made on 1 June 2018 with updates
|
|
|
27 Jun 2018
|
27 Jun 2018
Director's details changed for Nimesh Chandulal Ruparellia on 27 June 2018
|