|
|
19 May 2025
|
19 May 2025
Confirmation statement made on 16 May 2025 with no updates
|
|
|
16 May 2024
|
16 May 2024
Confirmation statement made on 16 May 2024 with no updates
|
|
|
07 Feb 2024
|
07 Feb 2024
Cessation of Rajendra Bhikabhai Patel as a person with significant control on 6 February 2024
|
|
|
16 May 2023
|
16 May 2023
Confirmation statement made on 16 May 2023 with no updates
|
|
|
16 May 2022
|
16 May 2022
Confirmation statement made on 16 May 2022 with no updates
|
|
|
01 Apr 2022
|
01 Apr 2022
Registered office address changed from Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AF United Kingdom to Unit 1 Prideview Place Church Road Stanmore HA7 4AA on 1 April 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AF on 1 April 2022
|
|
|
26 May 2021
|
26 May 2021
Confirmation statement made on 16 May 2021 with no updates
|
|
|
27 Aug 2020
|
27 Aug 2020
Director's details changed for Mr Nilesh Raj Patel on 1 August 2020
|
|
|
26 May 2020
|
26 May 2020
Confirmation statement made on 16 May 2020 with updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Registration of charge 015769690029, created on 1 July 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Registration of charge 015769690030, created on 1 July 2019
|
|
|
16 May 2019
|
16 May 2019
Confirmation statement made on 16 May 2019 with no updates
|
|
|
05 Feb 2019
|
05 Feb 2019
Notification of Rajendra Bhikabhai Patel as a person with significant control on 30 April 2018
|
|
|
05 Feb 2019
|
05 Feb 2019
Change of details for Mrs Krishna Rajendra Patel as a person with significant control on 30 April 2018
|
|
|
24 May 2018
|
24 May 2018
Particulars of variation of rights attached to shares
|
|
|
24 May 2018
|
24 May 2018
Change of share class name or designation
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 16 May 2018 with updates
|