|
|
31 Jul 2025
|
31 Jul 2025
Satisfaction of charge 109083950002 in full
|
|
|
16 Jun 2025
|
16 Jun 2025
Confirmation statement made on 10 June 2025 with no updates
|
|
|
20 Jun 2024
|
20 Jun 2024
Confirmation statement made on 10 June 2024 with no updates
|
|
|
20 Jun 2024
|
20 Jun 2024
Cessation of Rajesh Desai as a person with significant control on 12 June 2019
|
|
|
20 Jun 2024
|
20 Jun 2024
Notification of Yoginaben Desai as a person with significant control on 12 June 2019
|
|
|
27 Jan 2024
|
27 Jan 2024
Registered office address changed from Plymouth House Guns Lane West Bromwich West Midlands B70 9HS England to Unit 7, 7a, 8 and 9 Factory Estate, College Road Perry Barr Birmingham B44 8BS on 27 January 2024
|
|
|
16 Jun 2023
|
16 Jun 2023
Confirmation statement made on 10 June 2023 with no updates
|
|
|
17 Jun 2022
|
17 Jun 2022
Confirmation statement made on 10 June 2022 with no updates
|
|
|
10 Jun 2021
|
10 Jun 2021
Confirmation statement made on 10 June 2021 with no updates
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 12 June 2020 with no updates
|
|
|
23 Apr 2020
|
23 Apr 2020
Registration of charge 109083950002, created on 9 April 2020
|
|
|
07 Apr 2020
|
07 Apr 2020
Satisfaction of charge 109083950001 in full
|
|
|
03 Aug 2019
|
03 Aug 2019
Registered office address changed from 273 Stoney Lane Birmingham B25 8YG United Kingdom to Plymouth House Guns Lane West Bromwich West Midlands B70 9HS on 3 August 2019
|
|
|
12 Jun 2019
|
12 Jun 2019
Confirmation statement made on 12 June 2019 with updates
|
|
|
24 Apr 2019
|
24 Apr 2019
Statement of capital following an allotment of shares on 6 September 2017
|
|
|
12 Feb 2019
|
12 Feb 2019
Registration of charge 109083950001, created on 11 February 2019
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 6 September 2018 with no updates
|
|
|
06 Sep 2017
|
06 Sep 2017
Confirmation statement made on 6 September 2017 with updates
|