|
|
07 Nov 2025
|
07 Nov 2025
Registered office address changed from 150a Christchurch Avenue Harrow HA3 8NN to Unit C Sands Industrial Estate Lane End Road High Wycombe HP12 4HH on 7 November 2025
|
|
|
21 Aug 2025
|
21 Aug 2025
Confirmation statement made on 4 July 2025 with no updates
|
|
|
08 Oct 2024
|
08 Oct 2024
Previous accounting period shortened from 31 July 2024 to 31 May 2024
|
|
|
09 Jul 2024
|
09 Jul 2024
Confirmation statement made on 4 July 2024 with no updates
|
|
|
30 May 2024
|
30 May 2024
Satisfaction of charge 085970620001 in full
|
|
|
30 May 2024
|
30 May 2024
Satisfaction of charge 085970620002 in full
|
|
|
30 May 2024
|
30 May 2024
Satisfaction of charge 085970620003 in full
|
|
|
07 Sep 2023
|
07 Sep 2023
Registration of charge 085970620003, created on 6 September 2023
|
|
|
17 Jul 2023
|
17 Jul 2023
Confirmation statement made on 4 July 2023 with no updates
|
|
|
21 Jul 2022
|
21 Jul 2022
Confirmation statement made on 4 July 2022 with no updates
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 4 July 2021 with no updates
|
|
|
20 Jul 2020
|
20 Jul 2020
Confirmation statement made on 4 July 2020 with no updates
|
|
|
19 May 2020
|
19 May 2020
Amended total exemption full accounts made up to 31 July 2018
|
|
|
18 Sep 2019
|
18 Sep 2019
Registration of charge 085970620002, created on 18 September 2019
|
|
|
10 Aug 2019
|
10 Aug 2019
Confirmation statement made on 4 July 2019 with updates
|
|
|
01 Jun 2019
|
01 Jun 2019
Notification of Inventure Holdings Ltd as a person with significant control on 1 August 2018
|
|
|
01 Jun 2019
|
01 Jun 2019
Cessation of Rohit Balubhai Amipara as a person with significant control on 1 August 2018
|