|
|
19 Sep 2025
|
19 Sep 2025
Confirmation statement made on 19 September 2025 with no updates
|
|
|
19 Sep 2024
|
19 Sep 2024
Confirmation statement made on 19 September 2024 with updates
|
|
|
19 Sep 2024
|
19 Sep 2024
Statement of capital following an allotment of shares on 10 September 2024
|
|
|
14 Dec 2023
|
14 Dec 2023
Confirmation statement made on 14 December 2023 with no updates
|
|
|
14 Dec 2022
|
14 Dec 2022
Confirmation statement made on 14 December 2022 with updates
|
|
|
01 Apr 2022
|
01 Apr 2022
Registered office address changed from Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA United Kingdom to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Registered office address changed from 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022
|
|
|
14 Dec 2021
|
14 Dec 2021
Confirmation statement made on 14 December 2021 with no updates
|
|
|
16 Dec 2020
|
16 Dec 2020
Confirmation statement made on 14 December 2020 with no updates
|
|
|
27 Aug 2020
|
27 Aug 2020
Director's details changed for Mr Nilesh Raj Patel on 1 August 2020
|
|
|
06 Jan 2020
|
06 Jan 2020
Confirmation statement made on 14 December 2019 with no updates
|
|
|
05 Feb 2019
|
05 Feb 2019
Notification of a person with significant control statement
|
|
|
05 Feb 2019
|
05 Feb 2019
Cessation of Priyen Shailesh Patel as a person with significant control on 5 February 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Cessation of Nilesh Raj Patel as a person with significant control on 5 February 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Cessation of Vishal Shailesh Patel as a person with significant control on 5 February 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Cessation of Jesal Raj Patel as a person with significant control on 5 February 2019
|
|
|
14 Dec 2018
|
14 Dec 2018
Confirmation statement made on 14 December 2018 with no updates
|