|
|
10 Oct 2025
|
10 Oct 2025
Confirmation statement made on 20 September 2025 with updates
|
|
|
24 Mar 2025
|
24 Mar 2025
Previous accounting period shortened from 30 March 2024 to 29 March 2024
|
|
|
24 Dec 2024
|
24 Dec 2024
Previous accounting period shortened from 31 March 2024 to 30 March 2024
|
|
|
29 Sep 2024
|
29 Sep 2024
Confirmation statement made on 20 September 2024 with updates
|
|
|
29 Jun 2024
|
29 Jun 2024
Previous accounting period extended from 30 September 2023 to 31 March 2024
|
|
|
04 Jun 2024
|
04 Jun 2024
Cessation of Dilip Girdharlal Dhanak as a person with significant control on 15 May 2024
|
|
|
04 Jun 2024
|
04 Jun 2024
Cessation of Mitesh Dhanak as a person with significant control on 15 May 2024
|
|
|
04 Jun 2024
|
04 Jun 2024
Notification of Twenty Four-Seven Support Limited as a person with significant control on 15 May 2024
|
|
|
24 May 2024
|
24 May 2024
Satisfaction of charge 070240230003 in full
|
|
|
24 May 2024
|
24 May 2024
Satisfaction of charge 070240230004 in full
|
|
|
24 May 2024
|
24 May 2024
Satisfaction of charge 070240230005 in full
|
|
|
30 Sep 2023
|
30 Sep 2023
Confirmation statement made on 20 September 2023 with no updates
|
|
|
07 Aug 2023
|
07 Aug 2023
Registration of charge 070240230005, created on 3 August 2023
|
|
|
23 Sep 2022
|
23 Sep 2022
Confirmation statement made on 20 September 2022 with updates
|
|
|
01 Aug 2022
|
01 Aug 2022
Registration of charge 070240230004, created on 28 July 2022
|
|
|
22 Jul 2022
|
22 Jul 2022
Registration of charge 070240230003, created on 21 July 2022
|
|
|
04 Jul 2022
|
04 Jul 2022
Registered office address changed from Magic House 5-11 Green Lanes London N13 4TN to 28 High Road London N2 9PJ on 4 July 2022
|
|
|
29 Sep 2021
|
29 Sep 2021
Confirmation statement made on 20 September 2021 with updates
|
|
|
06 Nov 2020
|
06 Nov 2020
Confirmation statement made on 20 September 2020 with updates
|
|
|
11 Oct 2019
|
11 Oct 2019
Confirmation statement made on 20 September 2019 with updates
|