|
|
19 Nov 2025
|
19 Nov 2025
Confirmation statement made on 11 November 2025 with no updates
|
|
|
21 Nov 2024
|
21 Nov 2024
Confirmation statement made on 11 November 2024 with no updates
|
|
|
05 Dec 2023
|
05 Dec 2023
Confirmation statement made on 11 November 2023 with no updates
|
|
|
14 Nov 2022
|
14 Nov 2022
Confirmation statement made on 11 November 2022 with no updates
|
|
|
24 Nov 2021
|
24 Nov 2021
Confirmation statement made on 11 November 2021 with no updates
|
|
|
08 Jan 2021
|
08 Jan 2021
Confirmation statement made on 11 November 2020 with no updates
|
|
|
25 Nov 2019
|
25 Nov 2019
Confirmation statement made on 11 November 2019 with no updates
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 11 November 2018 with no updates
|
|
|
11 Nov 2017
|
11 Nov 2017
Confirmation statement made on 11 November 2017 with no updates
|
|
|
11 Nov 2017
|
11 Nov 2017
Registration of charge 097033860001, created on 11 November 2017
|
|
|
11 Nov 2016
|
11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
|
|
|
19 Oct 2016
|
19 Oct 2016
Director's details changed for Mrs Maninder Kaur Kahrod on 18 October 2016
|
|
|
18 Oct 2016
|
18 Oct 2016
Director's details changed for Mrs Maninder Kaur Kahrod on 18 October 2016
|
|
|
17 Oct 2016
|
17 Oct 2016
Registered office address changed from The Chocolate Quarter Spencer Street 1a Spencer Street Birmingham West Midlands B18 6DD England to The Chocolate Quarter 1a Spencer Street Birmingham West Midlands B18 6DD on 17 October 2016
|
|
|
17 Oct 2016
|
17 Oct 2016
Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP to The Chocolate Quarter Spencer Street 1a Spencer Street Birmingham West Midlands B18 6DD on 17 October 2016
|
|
|
11 Nov 2015
|
11 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
|