|
|
17 Jun 2025
|
17 Jun 2025
Confirmation statement made on 17 June 2025 with no updates
|
|
|
19 Jun 2024
|
19 Jun 2024
Confirmation statement made on 17 June 2024 with no updates
|
|
|
20 Jul 2023
|
20 Jul 2023
Registered office address changed from 42 London Road Oadby Leicester LE2 5DH England to Unit C ( 1st Floor Offices ) 122 Bridge Road Leicester LE5 3QN on 20 July 2023
|
|
|
29 Jun 2023
|
29 Jun 2023
Confirmation statement made on 17 June 2023 with no updates
|
|
|
22 Jun 2022
|
22 Jun 2022
Confirmation statement made on 17 June 2022 with no updates
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 17 June 2021 with no updates
|
|
|
25 Mar 2021
|
25 Mar 2021
Registered office address changed from 42 London Road Oadby Leicester LE2 5DG England to 42 London Road Oadby Leicester LE2 5DH on 25 March 2021
|
|
|
11 Jan 2021
|
11 Jan 2021
Registered office address changed from 2a Francis Street Leicester LE2 2BD England to 42 London Road Oadby Leicester LE2 5DG on 11 January 2021
|
|
|
04 Jul 2020
|
04 Jul 2020
Confirmation statement made on 17 June 2020 with no updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Registered office address changed from 5th Floor 22 Eastcheap London EC3M 1EU England to 2a Francis Street Leicester LE2 2BD on 5 February 2020
|
|
|
29 Oct 2019
|
29 Oct 2019
Registered office address changed from 10 Croft Close Mill Hill London NW7 4QL United Kingdom to 5th Floor 22 Eastcheap London EC3M 1EU on 29 October 2019
|
|
|
04 Jul 2019
|
04 Jul 2019
Confirmation statement made on 17 June 2019 with no updates
|
|
|
22 Jul 2018
|
22 Jul 2018
Confirmation statement made on 17 June 2018 with no updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Confirmation statement made on 17 June 2017 with updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Notification of Majid Nekoupayan Azad as a person with significant control on 16 June 2017
|
|
|
01 Dec 2016
|
01 Dec 2016
Amended total exemption small company accounts made up to 30 June 2015
|