|
|
12 Feb 2026
|
12 Feb 2026
Confirmation statement made on 28 January 2026 with no updates
|
|
|
19 Dec 2025
|
19 Dec 2025
Registration of charge 088643260004, created on 15 December 2025
|
|
|
12 Feb 2025
|
12 Feb 2025
Confirmation statement made on 28 January 2025 with updates
|
|
|
12 Feb 2025
|
12 Feb 2025
Change of details for Mr Dilip Girdharlal Dhanak as a person with significant control on 1 January 2025
|
|
|
07 Jun 2024
|
07 Jun 2024
Resolutions
|
|
|
04 Jun 2024
|
04 Jun 2024
Statement of capital following an allotment of shares on 15 May 2024
|
|
|
24 May 2024
|
24 May 2024
Satisfaction of charge 088643260001 in full
|
|
|
23 May 2024
|
23 May 2024
Registration of charge 088643260002, created on 15 May 2024
|
|
|
23 May 2024
|
23 May 2024
Registration of charge 088643260003, created on 15 May 2024
|
|
|
24 Feb 2024
|
24 Feb 2024
Confirmation statement made on 28 January 2024 with no updates
|
|
|
10 Feb 2023
|
10 Feb 2023
Confirmation statement made on 28 January 2023 with updates
|
|
|
10 Feb 2023
|
10 Feb 2023
Director's details changed for Mr Mitesh Girdharlal Dhanak on 4 July 2022
|
|
|
04 Jul 2022
|
04 Jul 2022
Registered office address changed from 5-11 Green Lanes Palmers Green N13 4TN to 28 High Road London N2 9PJ on 4 July 2022
|
|
|
03 Feb 2022
|
03 Feb 2022
Notification of Dilip Dhanak as a person with significant control on 4 January 2022
|
|
|
03 Feb 2022
|
03 Feb 2022
Confirmation statement made on 28 January 2022 with updates
|
|
|
03 Feb 2022
|
03 Feb 2022
Appointment of Mr Dilip Girdharlal Dhanak as a director on 4 January 2022
|
|
|
26 Mar 2021
|
26 Mar 2021
Confirmation statement made on 28 January 2021 with updates
|
|
|
28 Apr 2020
|
28 Apr 2020
Confirmation statement made on 28 January 2020 with updates
|
|
|
28 Apr 2020
|
28 Apr 2020
Change of details for Mr Mitesh Dhanak as a person with significant control on 2 April 2019
|