|
|
24 Jun 2025
|
24 Jun 2025
Confirmation statement made on 17 June 2025 with updates
|
|
|
19 Jun 2024
|
19 Jun 2024
Confirmation statement made on 17 June 2024 with no updates
|
|
|
10 Jun 2024
|
10 Jun 2024
Change of details for Mr Shirin Gandhi as a person with significant control on 7 June 2024
|
|
|
07 Jun 2024
|
07 Jun 2024
Director's details changed for Mr Shirin Gandhi on 7 June 2024
|
|
|
07 Jun 2024
|
07 Jun 2024
Director's details changed for Mr Shirin Gandhi on 7 June 2024
|
|
|
07 Jun 2024
|
07 Jun 2024
Change of details for Mr Shirin Gandhi as a person with significant control on 7 June 2024
|
|
|
06 Jul 2023
|
06 Jul 2023
Confirmation statement made on 17 June 2023 with no updates
|
|
|
09 Dec 2022
|
09 Dec 2022
Certificate of change of name
|
|
|
20 Jun 2022
|
20 Jun 2022
Confirmation statement made on 17 June 2022 with no updates
|
|
|
20 Oct 2021
|
20 Oct 2021
Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe HP11 1NT England to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 20 October 2021
|
|
|
25 Jun 2021
|
25 Jun 2021
Confirmation statement made on 17 June 2021 with no updates
|
|
|
18 Jun 2020
|
18 Jun 2020
Confirmation statement made on 17 June 2020 with no updates
|
|
|
21 Jun 2019
|
21 Jun 2019
Confirmation statement made on 17 June 2019 with no updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Director's details changed for Mr Shirin Gandhi on 17 June 2018
|
|
|
28 Jun 2018
|
28 Jun 2018
Confirmation statement made on 17 June 2018 with no updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Registered office address changed from 24-28 Abbey Place Easton Street High Wycombe Buckinghamshire HP11 1NT England to Abbey Place 24-28 Easton Street High Wycombe HP11 1NT on 28 June 2018
|