|
|
11 Jun 2025
|
11 Jun 2025
Change of details for Mr Lekh Raj Sharma as a person with significant control on 31 May 2025
|
|
|
11 Jun 2025
|
11 Jun 2025
Notification of Meenu Bhardwaj as a person with significant control on 31 May 2025
|
|
|
11 Jun 2025
|
11 Jun 2025
Confirmation statement made on 28 May 2025 with updates
|
|
|
11 Jun 2024
|
11 Jun 2024
Previous accounting period shortened from 31 May 2024 to 30 April 2024
|
|
|
28 May 2024
|
28 May 2024
Confirmation statement made on 28 May 2024 with no updates
|
|
|
03 Jul 2023
|
03 Jul 2023
Confirmation statement made on 3 June 2023 with no updates
|
|
|
05 Apr 2023
|
05 Apr 2023
Registration of charge 096014480002, created on 31 March 2023
|
|
|
13 Jun 2022
|
13 Jun 2022
Confirmation statement made on 3 June 2022 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Registered office address changed from 373 Lyveden Way Lyveden Way Corby Northamptonshire NN18 8PH England to 53 Livingstone Road Corby NN18 8TR on 30 June 2021
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 3 June 2021 with no updates
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 3 June 2020 with no updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Confirmation statement made on 20 May 2019 with no updates
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 20 May 2018 with no updates
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 20 May 2017 with updates
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
|
|
|
08 Nov 2015
|
08 Nov 2015
Registered office address changed from 37 Buttercup Close Corby NN18 8LB United Kingdom to 373 Lyveden Way Lyveden Way Corby Northamptonshire NN18 8PH on 8 November 2015
|