|
|
05 Dec 2025
|
05 Dec 2025
Confirmation statement made on 12 November 2025 with updates
|
|
|
12 Aug 2025
|
12 Aug 2025
Change of details for Mr Mitesh Girdharlal Dhanak as a person with significant control on 12 August 2025
|
|
|
22 Jul 2025
|
22 Jul 2025
Resolutions
|
|
|
22 Jul 2025
|
22 Jul 2025
Memorandum and Articles of Association
|
|
|
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 Mr Mitesh Dhanak on 1 July 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Change of details for Mr Mitesh Girdharlal Dhanak as a person with significant control on 1 July 2025
|
|
|
27 Nov 2024
|
27 Nov 2024
Confirmation statement made on 12 November 2024 with no updates
|
|
|
14 Dec 2023
|
14 Dec 2023
Confirmation statement made on 12 November 2023 with no updates
|
|
|
19 Dec 2022
|
19 Dec 2022
Confirmation statement made on 12 November 2022 with updates
|
|
|
20 Jul 2022
|
20 Jul 2022
Registration of charge 123118920002, created on 12 July 2022
|
|
|
30 Jun 2022
|
30 Jun 2022
Current accounting period shortened from 30 June 2021 to 29 June 2021
|
|
|
07 Apr 2022
|
07 Apr 2022
Registered office address changed from Magic House 5-11 Green Lanes London N13 4TN United Kingdom to Unit 4 Bradbourne Drive Tilbrook Milton Keynes MK7 8BN on 7 April 2022
|
|
|
03 Feb 2022
|
03 Feb 2022
Previous accounting period extended from 13 May 2021 to 30 June 2021
|
|
|
18 Nov 2021
|
18 Nov 2021
Confirmation statement made on 12 November 2021 with updates
|
|
|
17 May 2021
|
17 May 2021
Current accounting period shortened from 30 November 2020 to 13 May 2020
|
|
|
30 Dec 2020
|
30 Dec 2020
Confirmation statement made on 12 November 2020 with updates
|
|
|
18 Nov 2020
|
18 Nov 2020
Change of details for Mr Mitesh Dhanak as a person with significant control on 12 November 2020
|
|
|
22 May 2020
|
22 May 2020
Registration of charge 123118920001, created on 14 May 2020
|