|
|
03 Nov 2025
|
03 Nov 2025
Confirmation statement made on 3 November 2025 with no updates
|
|
|
14 Nov 2024
|
14 Nov 2024
Confirmation statement made on 3 November 2024 with no updates
|
|
|
03 Nov 2023
|
03 Nov 2023
Confirmation statement made on 3 November 2023 with no updates
|
|
|
16 Nov 2022
|
16 Nov 2022
Confirmation statement made on 5 November 2022 with no updates
|
|
|
29 Dec 2021
|
29 Dec 2021
Registered office address changed from 84 84 Halstead Street Leicester LE5 3rd United Kingdom to 18 Commercial Square Leicester LE2 7SR on 29 December 2021
|
|
|
05 Nov 2021
|
05 Nov 2021
Confirmation statement made on 5 November 2021 with updates
|
|
|
06 Aug 2021
|
06 Aug 2021
Registration of charge 107500090001, created on 24 July 2021
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 1 May 2021 with no updates
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 1 May 2020 with no updates
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 1 May 2019 with no updates
|
|
|
17 Sep 2018
|
17 Sep 2018
Registered office address changed from 84 84 Halstead Street Leicester LE5 3rd United Kingdom to 84 84 Halstead Street Leicester LE5 3rd on 17 September 2018
|
|
|
17 Sep 2018
|
17 Sep 2018
Registered office address changed from 60 Burnham Drive Leicester Leicestershire LE4 0HP to 84 84 Halstead Street Leicester LE5 3rd on 17 September 2018
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 1 May 2018 with no updates
|
|
|
16 May 2018
|
16 May 2018
Change of details for Mr Ronak Kiritkumar Shah as a person with significant control on 2 May 2017
|
|
|
16 May 2018
|
16 May 2018
Change of details for Mr Kirit Kumar Shah as a person with significant control on 2 May 2017
|
|
|
27 Mar 2018
|
27 Mar 2018
Registered office address changed from Cj House 157-159 Cavendish Road Leicester LE2 7PJ United Kingdom to 60 Burnham Drive Leicester Leicestershire LE4 0HP on 27 March 2018
|
|
|
02 May 2017
|
02 May 2017
Incorporation
|