|
|
14 May 2025
|
14 May 2025
Confirmation statement made on 3 May 2025 with updates
|
|
|
13 Nov 2024
|
13 Nov 2024
Amended micro company accounts made up to 31 July 2023
|
|
|
17 May 2024
|
17 May 2024
Confirmation statement made on 3 May 2024 with updates
|
|
|
10 May 2023
|
10 May 2023
Confirmation statement made on 3 May 2023 with updates
|
|
|
11 May 2022
|
11 May 2022
Confirmation statement made on 3 May 2022 with updates
|
|
|
20 Sep 2021
|
20 Sep 2021
Change of details for Mr Ian Dhear as a person with significant control on 20 September 2021
|
|
|
19 May 2021
|
19 May 2021
Confirmation statement made on 3 May 2021 with no updates
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 3 May 2020 with no updates
|
|
|
29 Jul 2019
|
29 Jul 2019
Registration of charge 076189130001, created on 25 July 2019
|
|
|
15 May 2019
|
15 May 2019
Confirmation statement made on 3 May 2019 with no updates
|
|
|
14 May 2018
|
14 May 2018
Confirmation statement made on 3 May 2018 with no updates
|
|
|
14 May 2018
|
14 May 2018
Director's details changed for Mrs Kalwinder Kaur on 14 May 2018
|
|
|
14 May 2018
|
14 May 2018
Change of details for Mrs Kalwinder Kaur as a person with significant control on 14 May 2018
|
|
|
14 May 2018
|
14 May 2018
Change of details for Mr Ian Dhear as a person with significant control on 14 May 2018
|
|
|
25 Apr 2018
|
25 Apr 2018
Registered office address changed from 223 Melton Road Leicester Leicestershire LE4 6QT to 223 Melton Road Leicester LE4 7AN on 25 April 2018
|
|
|
17 May 2017
|
17 May 2017
Confirmation statement made on 3 May 2017 with updates
|