|
|
17 Mar 2026
|
17 Mar 2026
|
|
|
17 Mar 2026
|
17 Mar 2026
|
|
|
17 Mar 2026
|
17 Mar 2026
|
|
|
17 Mar 2026
|
17 Mar 2026
Registered office address changed to PO Box 4385, 13634213 - Companies House Default Address, Cardiff, CF14 8LH on 17 March 2026
|
|
|
16 Mar 2026
|
16 Mar 2026
Director's details changed for Mr Thomas Alfred Morley on 16 March 2026
|
|
|
16 Mar 2026
|
16 Mar 2026
Change of details for Mr Thomas Alfred Morley as a person with significant control on 16 March 2026
|
|
|
20 Oct 2025
|
20 Oct 2025
Director's details changed for Mr Thomas Alfred Morley on 20 October 2025
|
|
|
20 Oct 2025
|
20 Oct 2025
Director's details changed for Mr Shiromani Padmanabham Rauniar on 20 October 2025
|
|
|
20 Oct 2025
|
20 Oct 2025
Change of details for Mr Thomas Alfred Morley as a person with significant control on 20 October 2025
|
|
|
20 Oct 2025
|
20 Oct 2025
Registered office address changed from 42 Hale Road Altrincham WA14 2EX England to Suite 14, 30 the Downs Altrincham Cheshire WA14 2PX on 20 October 2025
|
|
|
07 Oct 2025
|
07 Oct 2025
Confirmation statement made on 19 September 2025 with no updates
|
|
|
25 Jun 2025
|
25 Jun 2025
Previous accounting period shortened from 30 September 2024 to 29 September 2024
|
|
|
09 Oct 2024
|
09 Oct 2024
Confirmation statement made on 19 September 2024 with no updates
|
|
|
19 Sep 2023
|
19 Sep 2023
Confirmation statement made on 19 September 2023 with no updates
|
|
|
23 Jun 2023
|
23 Jun 2023
Registration of charge 136342130001, created on 21 June 2023
|
|
|
28 Sep 2022
|
28 Sep 2022
Confirmation statement made on 20 September 2022 with no updates
|
|
|
25 May 2022
|
25 May 2022
Termination of appointment of Shaunak Padmanabham Rauniar as a director on 25 May 2022
|
|
|
25 May 2022
|
25 May 2022
Appointment of Mr Shiromani Padmanabham Rauniar as a director on 25 May 2022
|
|
|
25 May 2022
|
25 May 2022
Appointment of Mr Shaunak Padmanabham Rauniar as a director on 25 May 2022
|
|
|
21 Sep 2021
|
21 Sep 2021
Incorporation
|