|
|
18 Sep 2025
|
18 Sep 2025
Statement of capital following an allotment of shares on 6 August 2025
|
|
|
18 Sep 2025
|
18 Sep 2025
Particulars of variation of rights attached to shares
|
|
|
18 Sep 2025
|
18 Sep 2025
Resolutions
|
|
|
18 Sep 2025
|
18 Sep 2025
Memorandum and Articles of Association
|
|
|
02 May 2025
|
02 May 2025
Confirmation statement made on 24 April 2025 with no updates
|
|
|
08 May 2024
|
08 May 2024
Confirmation statement made on 24 April 2024 with no updates
|
|
|
26 Apr 2023
|
26 Apr 2023
Confirmation statement made on 24 April 2023 with no updates
|
|
|
25 Jul 2022
|
25 Jul 2022
Director's details changed for Mr Ricky Thakrar on 21 July 2022
|
|
|
25 Jul 2022
|
25 Jul 2022
Change of details for Mr Ricky Thakrar as a person with significant control on 21 July 2022
|
|
|
28 Apr 2022
|
28 Apr 2022
Confirmation statement made on 24 April 2022 with updates
|
|
|
27 Apr 2022
|
27 Apr 2022
Change of details for Mr Sanjay Manilal Thakrar as a person with significant control on 15 October 2021
|
|
|
27 Apr 2022
|
27 Apr 2022
Notification of Ricky Thakrar as a person with significant control on 15 October 2021
|
|
|
26 Apr 2022
|
26 Apr 2022
Sub-division of shares on 1 October 2021
|
|
|
26 Apr 2022
|
26 Apr 2022
Resolutions
|
|
|
11 Apr 2022
|
11 Apr 2022
Director's details changed for Mr Ricky Thakrar on 19 November 2021
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 24 April 2021 with no updates
|
|
|
09 Sep 2020
|
09 Sep 2020
Appointment of Mr Ricky Thakrar as a director on 1 August 2020
|
|
|
07 May 2020
|
07 May 2020
Confirmation statement made on 24 April 2020 with no updates
|
|
|
15 Dec 2019
|
15 Dec 2019
Registered office address changed from 2 Tayfar Trading Estate Griffin Lane Aylesbury Buckinghamshire HP19 8BP England to Lower End Garage Lower End Marsworth Tring HP23 4NB on 15 December 2019
|