|
|
24 Oct 2025
|
24 Oct 2025
Director's details changed for Mr Nimesh Harish Dhokia on 23 October 2025
|
|
|
23 Oct 2025
|
23 Oct 2025
Change of details for Mrs Sophie Nimesh Dhokia as a person with significant control on 23 October 2025
|
|
|
23 Oct 2025
|
23 Oct 2025
Change of details for Mr Nimesh Harish Dhokia as a person with significant control on 23 October 2025
|
|
|
23 Oct 2025
|
23 Oct 2025
Registered office address changed from Josephs Well, Suite 2C Hanover Walk Leeds LS3 1AB England to 106 Grace Road Leicester Leicestershire LE2 8AZ on 23 October 2025
|
|
|
11 Jul 2025
|
11 Jul 2025
Confirmation statement made on 5 July 2025 with updates
|
|
|
24 Oct 2024
|
24 Oct 2024
Notification of Sophie Nimesh Dhokia as a person with significant control on 7 July 2020
|
|
|
24 Oct 2024
|
24 Oct 2024
Change of details for Mr Nimesh Harish Dhokia as a person with significant control on 24 October 2024
|
|
|
17 Jul 2024
|
17 Jul 2024
Confirmation statement made on 5 July 2024 with no updates
|
|
|
13 Jul 2023
|
13 Jul 2023
Confirmation statement made on 5 July 2023 with no updates
|
|
|
08 Jul 2022
|
08 Jul 2022
Confirmation statement made on 5 July 2022 with no updates
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 5 July 2021 with updates
|
|
|
07 Jul 2020
|
07 Jul 2020
Confirmation statement made on 5 July 2020 with updates
|
|
|
02 Jun 2020
|
02 Jun 2020
Registered office address changed from , 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, England to Josephs Well, Suite 2C Hanover Walk Leeds LS3 1AB on 2 June 2020
|
|
|
05 Mar 2020
|
05 Mar 2020
Previous accounting period shortened from 31 July 2019 to 31 March 2019
|
|
|
24 Jul 2019
|
24 Jul 2019
Resolutions
|
|
|
09 Jul 2019
|
09 Jul 2019
Confirmation statement made on 5 July 2019 with updates
|
|
|
31 Aug 2018
|
31 Aug 2018
Change of details for Mr Nimesh Harish Dhokia as a person with significant control on 31 August 2018
|