|
|
14 Jan 2026
|
14 Jan 2026
Confirmation statement made on 11 January 2026 with no updates
|
|
|
09 Jun 2025
|
09 Jun 2025
Registration of charge 070423760004, created on 30 May 2025
|
|
|
09 Jun 2025
|
09 Jun 2025
Registration of charge 070423760005, created on 30 May 2025
|
|
|
11 Jan 2025
|
11 Jan 2025
Cessation of Dushyant Manibhai Patel as a person with significant control on 19 November 2024
|
|
|
11 Jan 2025
|
11 Jan 2025
Confirmation statement made on 11 January 2025 with updates
|
|
|
24 Oct 2024
|
24 Oct 2024
Confirmation statement made on 14 October 2024 with updates
|
|
|
14 Nov 2023
|
14 Nov 2023
Confirmation statement made on 14 October 2023 with updates
|
|
|
14 Jul 2023
|
14 Jul 2023
Satisfaction of charge 3 in full
|
|
|
14 Jul 2023
|
14 Jul 2023
Satisfaction of charge 2 in full
|
|
|
14 Jul 2023
|
14 Jul 2023
Satisfaction of charge 1 in full
|
|
|
09 Dec 2022
|
09 Dec 2022
Confirmation statement made on 14 October 2022 with no updates
|
|
|
11 Feb 2022
|
11 Feb 2022
Registered office address changed from 96 High Street South London E6 3RL to 17 Rowben Close London N20 8QR on 11 February 2022
|
|
|
10 Dec 2021
|
10 Dec 2021
Confirmation statement made on 14 October 2021 with no updates
|
|
|
25 Nov 2020
|
25 Nov 2020
Confirmation statement made on 14 October 2020 with no updates
|
|
|
22 Oct 2020
|
22 Oct 2020
Director's details changed for Mr Sanjiv Manu Lalji Jagsi on 1 October 2020
|
|
|
17 Oct 2019
|
17 Oct 2019
Confirmation statement made on 14 October 2019 with no updates
|
|
|
05 Nov 2018
|
05 Nov 2018
Confirmation statement made on 14 October 2018 with no updates
|