|
|
15 Sep 2025
|
15 Sep 2025
Confirmation statement made on 26 August 2025 with no updates
|
|
|
27 Aug 2025
|
27 Aug 2025
Registration of charge 110791410001, created on 27 August 2025
|
|
|
27 Aug 2025
|
27 Aug 2025
Registration of charge 110791410002, created on 27 August 2025
|
|
|
23 Jan 2025
|
23 Jan 2025
Registered office address changed from 60 the Fairway Wembley HA0 3TN United Kingdom to 104 High Street Watford WD17 2BW on 23 January 2025
|
|
|
31 Aug 2024
|
31 Aug 2024
Confirmation statement made on 26 August 2024 with no updates
|
|
|
05 Sep 2023
|
05 Sep 2023
Confirmation statement made on 26 August 2023 with no updates
|
|
|
07 Sep 2022
|
07 Sep 2022
Confirmation statement made on 26 August 2022 with updates
|
|
|
11 Aug 2022
|
11 Aug 2022
Director's details changed for Mrs Poorvi Devang Joshi on 26 July 2022
|
|
|
11 Aug 2022
|
11 Aug 2022
Director's details changed for Mr Devang Dhananjay Joshi on 26 July 2022
|
|
|
11 Aug 2022
|
11 Aug 2022
Change of details for Mr Devang Dhananjay Joshi as a person with significant control on 26 July 2022
|
|
|
07 Sep 2021
|
07 Sep 2021
Confirmation statement made on 26 August 2021 with no updates
|
|
|
17 Nov 2020
|
17 Nov 2020
Previous accounting period extended from 30 November 2019 to 31 March 2020
|
|
|
16 Sep 2020
|
16 Sep 2020
Confirmation statement made on 26 August 2020 with no updates
|
|
|
26 Aug 2019
|
26 Aug 2019
Confirmation statement made on 26 August 2019 with updates
|
|
|
04 Dec 2018
|
04 Dec 2018
Confirmation statement made on 22 November 2018 with no updates
|
|
|
23 Nov 2017
|
23 Nov 2017
Incorporation
|