|
|
16 Jun 2025
|
16 Jun 2025
Registered office address changed from Suite 4a Bank House the Paddock Wilmslow Road Handforth Cheshire SK9 3HQ England to Appletrees One Pin Lane Farnham Common Slough SL2 3rd on 16 June 2025
|
|
|
10 May 2025
|
10 May 2025
Confirmation statement made on 10 May 2025 with updates
|
|
|
10 May 2024
|
10 May 2024
Confirmation statement made on 10 May 2024 with no updates
|
|
|
12 May 2023
|
12 May 2023
Confirmation statement made on 10 May 2023 with no updates
|
|
|
11 May 2022
|
11 May 2022
Confirmation statement made on 10 May 2022 with no updates
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 10 May 2021 with no updates
|
|
|
14 May 2020
|
14 May 2020
Confirmation statement made on 10 May 2020 with updates
|
|
|
16 May 2019
|
16 May 2019
Confirmation statement made on 10 May 2019 with no updates
|
|
|
21 Jan 2019
|
21 Jan 2019
Previous accounting period extended from 31 May 2018 to 31 July 2018
|
|
|
13 Jul 2018
|
13 Jul 2018
Notification of Ramesh Jethani as a person with significant control on 2 July 2018
|
|
|
13 Jul 2018
|
13 Jul 2018
Withdrawal of a person with significant control statement on 13 July 2018
|
|
|
11 May 2018
|
11 May 2018
Confirmation statement made on 10 May 2018 with no updates
|
|
|
05 Feb 2018
|
05 Feb 2018
Registered office address changed from Station House 2nd Floor Stamford New Road Altrincham Cheshire WA14 1EP England to Suite 4a Bank House the Paddock Wilmslow Road Handforth Cheshire SK9 3HQ on 5 February 2018
|
|
|
18 Aug 2017
|
18 Aug 2017
Registered office address changed from Appletrees One Pin Lane Farnham Common Slough SL2 3rd United Kingdom to Station House 2nd Floor Stamford New Road Altrincham Cheshire WA14 1EP on 18 August 2017
|
|
|
11 May 2017
|
11 May 2017
Incorporation
|