|
|
17 Nov 2025
|
17 Nov 2025
Confirmation statement made on 18 October 2025 with no updates
|
|
|
13 Dec 2024
|
13 Dec 2024
Director's details changed for Mrs Adelita Adriana Shah on 13 December 2024
|
|
|
13 Dec 2024
|
13 Dec 2024
Registered office address changed from Unit 1 Monks Pond Street Northampton NN1 2LF United Kingdom to Upton Farm Cottage Upton Northampton NN5 4UY on 13 December 2024
|
|
|
18 Oct 2024
|
18 Oct 2024
Confirmation statement made on 18 October 2024 with no updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Director's details changed for Mrs Adelita Adriana Shah on 30 April 2024
|
|
|
18 Oct 2023
|
18 Oct 2023
Confirmation statement made on 18 October 2023 with no updates
|
|
|
23 Nov 2022
|
23 Nov 2022
Confirmation statement made on 13 November 2022 with no updates
|
|
|
23 Nov 2022
|
23 Nov 2022
Change of details for Mrs Adelita Adriana Shah as a person with significant control on 23 November 2022
|
|
|
23 Nov 2022
|
23 Nov 2022
Director's details changed for Mrs Adelita Adriana Shah on 23 November 2022
|
|
|
19 Nov 2021
|
19 Nov 2021
Confirmation statement made on 13 November 2021 with updates
|
|
|
19 Nov 2021
|
19 Nov 2021
Change of details for Mrs Adelita Adriana Shah as a person with significant control on 19 November 2021
|
|
|
19 Nov 2021
|
19 Nov 2021
Director's details changed for Mrs Adelita Adriana Shah on 19 November 2021
|
|
|
08 Dec 2020
|
08 Dec 2020
Confirmation statement made on 13 November 2020 with no updates
|
|
|
13 Nov 2019
|
13 Nov 2019
Confirmation statement made on 13 November 2019 with updates
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 5 April 2019 with updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 5 April 2018 with updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Notification of Adelita Adriana Shah as a person with significant control on 5 April 2018
|