|
|
24 Dec 2025
|
24 Dec 2025
Confirmation statement made on 6 December 2025 with no updates
|
|
|
20 Dec 2024
|
20 Dec 2024
Confirmation statement made on 6 December 2024 with no updates
|
|
|
29 Dec 2023
|
29 Dec 2023
Change of details for Mrs Atula Modi as a person with significant control on 29 December 2023
|
|
|
29 Dec 2023
|
29 Dec 2023
Registered office address changed from Kishnik House Unit 1 11 Claymill Road Leicester LE4 9JJ England to Unit 14 Wymeswold Business Quarter Wymeswold Lane Burton-on-the-Wolds Loughborough LE12 5BS on 29 December 2023
|
|
|
25 Dec 2023
|
25 Dec 2023
Confirmation statement made on 6 December 2023 with no updates
|
|
|
17 Dec 2022
|
17 Dec 2022
Confirmation statement made on 6 December 2022 with no updates
|
|
|
09 Sep 2022
|
09 Sep 2022
Previous accounting period extended from 31 December 2021 to 31 March 2022
|
|
|
11 Dec 2021
|
11 Dec 2021
Confirmation statement made on 6 December 2021 with no updates
|
|
|
06 Dec 2020
|
06 Dec 2020
Confirmation statement made on 6 December 2020 with no updates
|
|
|
23 Dec 2019
|
23 Dec 2019
Confirmation statement made on 6 December 2019 with no updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 6 December 2018 with no updates
|
|
|
24 Sep 2018
|
24 Sep 2018
Registered office address changed from 24 Overton Road Leicester LE5 0JA to Kishnik House Unit 1 11 Claymill Road Leicester LE4 9JJ on 24 September 2018
|
|
|
18 Dec 2017
|
18 Dec 2017
Confirmation statement made on 6 December 2017 with no updates
|
|
|
06 Feb 2017
|
06 Feb 2017
Confirmation statement made on 6 December 2016 with updates
|
|
|
29 Dec 2015
|
29 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
|