|
|
12 Feb 2026
|
12 Feb 2026
Confirmation statement made on 8 February 2026 with no updates
|
|
|
19 Dec 2025
|
19 Dec 2025
Registration of charge 083962830006, created on 15 December 2025
|
|
|
26 Feb 2025
|
26 Feb 2025
Confirmation statement made on 8 February 2025 with no updates
|
|
|
24 Feb 2024
|
24 Feb 2024
Confirmation statement made on 8 February 2024 with no updates
|
|
|
24 Feb 2024
|
24 Feb 2024
Director's details changed for Mr Mitesh Girdharlal Dhanak on 1 January 2024
|
|
|
11 Oct 2023
|
11 Oct 2023
Registration of charge 083962830005, created on 6 October 2023
|
|
|
10 Feb 2023
|
10 Feb 2023
Confirmation statement made on 8 February 2023 with updates
|
|
|
04 Jul 2022
|
04 Jul 2022
Registered office address changed from Magic House 5 - 11 Green Lanes, Palmers Green, London, N13 4TN to 28 High Road London N2 9PJ on 4 July 2022
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 8 February 2022 with updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Confirmation statement made on 8 February 2021 with updates
|
|
|
07 Apr 2020
|
07 Apr 2020
Confirmation statement made on 8 February 2020 with updates
|
|
|
02 Sep 2019
|
02 Sep 2019
Director's details changed for Mr Mitesh Dhanak on 2 September 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Registration of charge 083962830004, created on 10 April 2019
|
|
|
23 Mar 2019
|
23 Mar 2019
Registration of charge 083962830003, created on 20 March 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Confirmation statement made on 8 February 2019 with no updates
|
|
|
01 Mar 2018
|
01 Mar 2018
Confirmation statement made on 8 February 2018 with no updates
|