|
|
10 Jul 2025
|
10 Jul 2025
Confirmation statement made on 27 June 2025 with updates
|
|
|
03 Jul 2025
|
03 Jul 2025
Director's details changed for Mr Mitesh Dhanak on 1 July 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Change of details for Mr Mitesh Dhanak as a person with significant control on 1 July 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Registered office address changed from Unit 4 Bradbourne Drive Tilbrook Milton Keynes MK7 8BN England to 28 High Road London N2 9PJ on 3 July 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Director's details changed for Mrs Sukhbir Dhanak on 1 July 2025
|
|
|
31 Aug 2024
|
31 Aug 2024
Confirmation statement made on 27 June 2024 with updates
|
|
|
01 Aug 2023
|
01 Aug 2023
Confirmation statement made on 27 June 2023 with updates
|
|
|
04 Jul 2022
|
04 Jul 2022
Confirmation statement made on 27 June 2022 with updates
|
|
|
07 Apr 2022
|
07 Apr 2022
Registered office address changed from Magic House, 5-11 Green Lanes Palmers Green London N13 4TN United Kingdom to Unit 4 Bradbourne Drive Tilbrook Milton Keynes MK7 8BN on 7 April 2022
|
|
|
01 Jul 2021
|
01 Jul 2021
Confirmation statement made on 27 June 2021 with updates
|
|
|
07 Sep 2020
|
07 Sep 2020
Confirmation statement made on 27 June 2020 with updates
|
|
|
18 Sep 2019
|
18 Sep 2019
Compulsory strike-off action has been discontinued
|
|
|
17 Sep 2019
|
17 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
16 Sep 2019
|
16 Sep 2019
Confirmation statement made on 27 June 2019 with updates
|
|
|
07 Sep 2018
|
07 Sep 2018
Statement of capital following an allotment of shares on 7 August 2018
|
|
|
28 Jun 2018
|
28 Jun 2018
Incorporation
|