|
|
12 May 2025
|
12 May 2025
Confirmation statement made on 30 April 2025 with no updates
|
|
|
13 May 2024
|
13 May 2024
Confirmation statement made on 30 April 2024 with no updates
|
|
|
10 May 2023
|
10 May 2023
Confirmation statement made on 30 April 2023 with no updates
|
|
|
10 May 2023
|
10 May 2023
Change of details for Mrs Priyal Tushar Patel as a person with significant control on 30 April 2023
|
|
|
10 May 2023
|
10 May 2023
Director's details changed for Mr Tushar Patel on 30 April 2023
|
|
|
17 Feb 2023
|
17 Feb 2023
Registration of charge 072399460001, created on 16 February 2023
|
|
|
17 Feb 2023
|
17 Feb 2023
Registration of charge 072399460002, created on 16 February 2023
|
|
|
08 Feb 2023
|
08 Feb 2023
Appointment of Mr Tushar Patel as a director on 8 February 2023
|
|
|
11 Oct 2022
|
11 Oct 2022
Registered office address changed from 2nd Floor 107 Charterhouse Street Clerkenwell London EC1M 6HW England to Clint Mill Cornmarket Penrith CA11 7HW on 11 October 2022
|
|
|
05 Aug 2022
|
05 Aug 2022
Director's details changed for Mrs Priyal Tushar Patel on 5 August 2022
|
|
|
05 Aug 2022
|
05 Aug 2022
Secretary's details changed for Mr Tushar Patel on 5 August 2022
|
|
|
14 Jun 2022
|
14 Jun 2022
Confirmation statement made on 30 April 2022 with no updates
|
|
|
18 May 2021
|
18 May 2021
Confirmation statement made on 30 April 2021 with no updates
|
|
|
26 Jun 2020
|
26 Jun 2020
Confirmation statement made on 30 April 2020 with no updates
|
|
|
12 Feb 2020
|
12 Feb 2020
Registered office address changed from 8 West Tisted Close Fleet Hampshire GU51 1EF to 2nd Floor 107 Charterhouse Street Clerkenwell London EC1M 6HW on 12 February 2020
|
|
|
03 Jun 2019
|
03 Jun 2019
Confirmation statement made on 30 April 2019 with no updates
|
|
|
01 Jun 2018
|
01 Jun 2018
Confirmation statement made on 30 April 2018 with no updates
|