|
|
31 Oct 2025
|
31 Oct 2025
Confirmation statement made on 24 September 2025 with no updates
|
|
|
08 Oct 2024
|
08 Oct 2024
Confirmation statement made on 24 September 2024 with no updates
|
|
|
18 Oct 2023
|
18 Oct 2023
Confirmation statement made on 24 September 2023 with no updates
|
|
|
05 Oct 2022
|
05 Oct 2022
Confirmation statement made on 24 September 2022 with no updates
|
|
|
07 Feb 2022
|
07 Feb 2022
Amended total exemption full accounts made up to 31 May 2021
|
|
|
05 Jan 2022
|
05 Jan 2022
Registered office address changed from 84 Halstead Street Leicester LE5 3rd United Kingdom to 18 Commercial Square Leicester LE2 7SR on 5 January 2022
|
|
|
07 Oct 2021
|
07 Oct 2021
Confirmation statement made on 24 September 2021 with no updates
|
|
|
07 Oct 2021
|
07 Oct 2021
Registered office address changed from 84 84 Halstead Street Leicester LE5 3rd United Kingdom to 84 Halstead Street Leicester LE5 3rd on 7 October 2021
|
|
|
06 Aug 2021
|
06 Aug 2021
Registration of charge 107564420002, created on 24 July 2021
|
|
|
02 Dec 2020
|
02 Dec 2020
Confirmation statement made on 24 September 2020 with no updates
|
|
|
27 Apr 2020
|
27 Apr 2020
Resolutions
|
|
|
16 Oct 2019
|
16 Oct 2019
Registration of charge 107564420001, created on 11 October 2019
|
|
|
24 Sep 2019
|
24 Sep 2019
Confirmation statement made on 24 September 2019 with updates
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 4 May 2019 with no updates
|
|
|
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 4 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 5 May 2017
|