|
|
02 Mar 2026
|
02 Mar 2026
Registered office address changed from C/O Crown Crest Desford Road Kirby Muxloe Leicester LE9 2BJ United Kingdom to 1 Hallaton Street Leicester LE2 8QY on 2 March 2026
|
|
|
11 Jul 2025
|
11 Jul 2025
Confirmation statement made on 7 June 2025 with no updates
|
|
|
18 Jul 2024
|
18 Jul 2024
Confirmation statement made on 7 June 2024 with no updates
|
|
|
10 Jul 2023
|
10 Jul 2023
Confirmation statement made on 7 June 2023 with no updates
|
|
|
08 Jul 2022
|
08 Jul 2022
Confirmation statement made on 7 June 2022 with no updates
|
|
|
29 Jun 2021
|
29 Jun 2021
Confirmation statement made on 7 June 2021 with no updates
|
|
|
23 Jun 2020
|
23 Jun 2020
Confirmation statement made on 7 June 2020 with no updates
|
|
|
20 Jun 2019
|
20 Jun 2019
Confirmation statement made on 7 June 2019 with updates
|
|
|
09 Aug 2018
|
09 Aug 2018
Notification of Mandavi Ramoutar as a person with significant control on 2 July 2018
|
|
|
09 Aug 2018
|
09 Aug 2018
Cessation of Hemant Patel as a person with significant control on 2 July 2018
|
|
|
09 Aug 2018
|
09 Aug 2018
Termination of appointment of Hemant Patel as a director on 2 July 2018
|
|
|
09 Aug 2018
|
09 Aug 2018
Appointment of Miss Mandavi Ramoutar as a director on 2 July 2018
|
|
|
13 Jun 2018
|
13 Jun 2018
Confirmation statement made on 7 June 2018 with no updates
|
|
|
13 Nov 2017
|
13 Nov 2017
Notification of Hemant Patel as a person with significant control on 13 November 2017
|
|
|
13 Nov 2017
|
13 Nov 2017
Cessation of Abdul Aziz Tayub as a person with significant control on 13 November 2017
|
|
|
13 Nov 2017
|
13 Nov 2017
Termination of appointment of Abdul Aziz Tayub as a director on 13 November 2017
|
|
|
13 Jul 2017
|
13 Jul 2017
Appointment of Mr Hemant Patel as a director on 13 July 2017
|