|
|
03 Dec 2025
|
03 Dec 2025
Confirmation statement made on 3 December 2025 with updates
|
|
|
09 Oct 2025
|
09 Oct 2025
Change of details for Mr Shyam Sushil Chandulal Radia as a person with significant control on 9 October 2025
|
|
|
01 Sep 2025
|
01 Sep 2025
Previous accounting period extended from 31 December 2024 to 31 March 2025
|
|
|
03 May 2025
|
03 May 2025
Director's details changed for Mr Sushilkumar Chandulal Radia on 28 April 2025
|
|
|
02 May 2025
|
02 May 2025
Director's details changed for Mr Sushilkumar Chandulal Radia on 28 April 2025
|
|
|
02 May 2025
|
02 May 2025
Registered office address changed from 2 Hillpoint Loudwater Rickmansworth WD3 4HW England to Flat 2 Liberty House 36 Eastbury Avenue Northwood Hertfordshire HA6 3LN on 2 May 2025
|
|
|
11 Dec 2024
|
11 Dec 2024
Change of details for Mr Shyam Sushil Chandulal Radia as a person with significant control on 1 November 2024
|
|
|
10 Dec 2024
|
10 Dec 2024
Change of details for Miss Radhika Radia as a person with significant control on 1 November 2024
|
|
|
10 Dec 2024
|
10 Dec 2024
Confirmation statement made on 3 December 2024 with updates
|
|
|
10 Dec 2024
|
10 Dec 2024
Change of details for Mr Shyam Sushil Chandulal Radia as a person with significant control on 1 November 2024
|
|
|
10 Dec 2024
|
10 Dec 2024
Change of details for Miss Radhika Radia as a person with significant control on 1 November 2024
|
|
|
17 Oct 2024
|
17 Oct 2024
Amended micro company accounts made up to 31 December 2023
|
|
|
24 Apr 2024
|
24 Apr 2024
Termination of appointment of Vinaben Sushilkumar Radia as a director on 22 April 2024
|
|
|
07 Dec 2023
|
07 Dec 2023
Confirmation statement made on 3 December 2023 with updates
|
|
|
05 Dec 2022
|
05 Dec 2022
Confirmation statement made on 3 December 2022 with updates
|
|
|
13 Dec 2021
|
13 Dec 2021
Confirmation statement made on 3 December 2021 with updates
|
|
|
04 Dec 2020
|
04 Dec 2020
Incorporation
|