|
|
23 Mar 2026
|
23 Mar 2026
Confirmation statement made on 26 February 2026 with updates
|
|
|
19 Feb 2026
|
19 Feb 2026
Current accounting period extended from 28 February 2026 to 31 March 2026
|
|
|
26 Feb 2025
|
26 Feb 2025
Confirmation statement made on 26 February 2025 with updates
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 26 February 2024 with updates
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 26 February 2023 with updates
|
|
|
01 Mar 2022
|
01 Mar 2022
Confirmation statement made on 26 February 2022 with updates
|
|
|
01 Apr 2021
|
01 Apr 2021
Statement of capital following an allotment of shares on 2 February 2021
|
|
|
05 Mar 2021
|
05 Mar 2021
Change of share class name or designation
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 26 February 2021 with updates
|
|
|
19 Feb 2021
|
19 Feb 2021
Notification of Bhavnesh Majithia as a person with significant control on 2 February 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Change of details for Mrs Louise Jane Majithia as a person with significant control on 2 February 2021
|
|
|
17 Feb 2021
|
17 Feb 2021
Resolutions
|
|
|
17 Feb 2021
|
17 Feb 2021
Memorandum and Articles of Association
|
|
|
13 Jan 2021
|
13 Jan 2021
Resolutions
|
|
|
11 Jan 2021
|
11 Jan 2021
Appointment of Mr Bhavnesh Majithia as a director on 8 January 2021
|
|
|
11 Jan 2021
|
11 Jan 2021
Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 28 Wilton Road Bexhill-on-Sea TN40 1EZ on 11 January 2021
|
|
|
26 Feb 2020
|
26 Feb 2020
Confirmation statement made on 26 February 2020 with no updates
|
|
|
31 Jan 2020
|
31 Jan 2020
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020
|