|
|
20 Jan 2026
|
20 Jan 2026
Director's details changed for Mr Rohit Balubhai Amipara on 20 January 2026
|
|
|
07 Nov 2025
|
07 Nov 2025
Registered office address changed from 150a Christchurch Avenue Harrow HA3 8NN England to Unit C Sands Industrial Estate Lane End Road High Wycombe HP12 4HH on 7 November 2025
|
|
|
09 Jun 2025
|
09 Jun 2025
Confirmation statement made on 20 May 2025 with no updates
|
|
|
30 May 2025
|
30 May 2025
Director's details changed for Mr Ankit Patel on 30 May 2025
|
|
|
11 Jun 2024
|
11 Jun 2024
Confirmation statement made on 20 May 2024 with no updates
|
|
|
30 May 2024
|
30 May 2024
Satisfaction of charge 096005330004 in full
|
|
|
30 May 2024
|
30 May 2024
Satisfaction of charge 096005330002 in full
|
|
|
30 Jan 2024
|
30 Jan 2024
Registration of charge 096005330005, created on 26 January 2024
|
|
|
07 Sep 2023
|
07 Sep 2023
Registration of charge 096005330004, created on 6 September 2023
|
|
|
23 Aug 2023
|
23 Aug 2023
Registration of charge 096005330003, created on 23 August 2023
|
|
|
22 Jun 2023
|
22 Jun 2023
Confirmation statement made on 20 May 2023 with no updates
|
|
|
15 Sep 2022
|
15 Sep 2022
Satisfaction of charge 096005330001 in full
|
|
|
10 Jun 2022
|
10 Jun 2022
Confirmation statement made on 20 May 2022 with no updates
|
|
|
16 Jun 2021
|
16 Jun 2021
Confirmation statement made on 20 May 2021 with no updates
|
|
|
02 Feb 2021
|
02 Feb 2021
Change of details for Mr Rohit Balubhai Amipara as a person with significant control on 20 May 2019
|
|
|
02 Feb 2021
|
02 Feb 2021
Notification of Meena Amipara as a person with significant control on 20 May 2019
|
|
|
09 Oct 2020
|
09 Oct 2020
Appointment of Mr Ankit Patel as a director on 8 October 2020
|
|
|
30 May 2020
|
30 May 2020
Confirmation statement made on 20 May 2020 with no updates
|
|
|
18 Sep 2019
|
18 Sep 2019
Registration of charge 096005330002, created on 18 September 2019
|