|
|
12 Jan 2026
|
12 Jan 2026
Confirmation statement made on 8 January 2026 with updates
|
|
|
28 May 2025
|
28 May 2025
Previous accounting period extended from 31 August 2024 to 31 January 2025
|
|
|
09 Jan 2025
|
09 Jan 2025
Confirmation statement made on 8 January 2025 with no updates
|
|
|
05 Jul 2024
|
05 Jul 2024
Satisfaction of charge 097178950004 in full
|
|
|
05 Jul 2024
|
05 Jul 2024
Satisfaction of charge 097178950005 in full
|
|
|
08 Jan 2024
|
08 Jan 2024
Confirmation statement made on 8 January 2024 with no updates
|
|
|
07 Aug 2023
|
07 Aug 2023
Change of details for Mr John Connell as a person with significant control on 1 November 2021
|
|
|
24 Jan 2023
|
24 Jan 2023
Registration of charge 097178950005, created on 20 January 2023
|
|
|
20 Jan 2023
|
20 Jan 2023
Registration of charge 097178950004, created on 20 January 2023
|
|
|
09 Jan 2023
|
09 Jan 2023
Confirmation statement made on 8 January 2023 with no updates
|
|
|
29 Aug 2022
|
29 Aug 2022
Satisfaction of charge 097178950003 in full
|
|
|
10 Jan 2022
|
10 Jan 2022
Confirmation statement made on 8 January 2022 with updates
|
|
|
12 Nov 2021
|
12 Nov 2021
Termination of appointment of Surekha Chouhan as a director on 1 November 2021
|
|
|
10 Sep 2021
|
10 Sep 2021
Change of details for Mr John Connell as a person with significant control on 10 September 2021
|
|
|
10 Sep 2021
|
10 Sep 2021
Director's details changed for Mr John Connell on 10 September 2021
|
|
|
10 Sep 2021
|
10 Sep 2021
Registered office address changed from 94B London Road Leicester LE2 0QS to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 10 September 2021
|
|
|
29 Jul 2021
|
29 Jul 2021
Termination of appointment of Gulab Properties Limited as a director on 28 July 2021
|
|
|
08 Jan 2021
|
08 Jan 2021
Confirmation statement made on 8 January 2021 with no updates
|
|
|
03 Nov 2020
|
03 Nov 2020
Satisfaction of charge 097178950001 in full
|
|
|
03 Nov 2020
|
03 Nov 2020
Satisfaction of charge 097178950002 in full
|