|
|
21 Oct 2025
|
21 Oct 2025
Registered office address changed from The Oaks Shaftesbury Road Woking GU22 7DU England to 13 Montpelier Avenue Bexley DA5 3AP on 21 October 2025
|
|
|
14 Jul 2025
|
14 Jul 2025
Confirmation statement made on 8 July 2025 with no updates
|
|
|
10 Jul 2024
|
10 Jul 2024
Confirmation statement made on 8 July 2024 with no updates
|
|
|
08 Jul 2023
|
08 Jul 2023
Confirmation statement made on 8 July 2023 with no updates
|
|
|
20 Jun 2023
|
20 Jun 2023
Registered office address changed from 23 Prospect Road St. Albans Hertfordshire AL1 2AT England to The Oaks Shaftesbury Road Woking GU22 7DU on 20 June 2023
|
|
|
18 Jan 2023
|
18 Jan 2023
Confirmation statement made on 16 January 2023 with no updates
|
|
|
20 Jan 2022
|
20 Jan 2022
Confirmation statement made on 16 January 2022 with no updates
|
|
|
20 Jan 2021
|
20 Jan 2021
Confirmation statement made on 16 January 2021 with no updates
|
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 16 January 2020 with no updates
|
|
|
15 Jan 2020
|
15 Jan 2020
Confirmation statement made on 4 January 2020 with no updates
|
|
|
17 Jan 2019
|
17 Jan 2019
Notification of Kush Patel as a person with significant control on 4 January 2019
|
|
|
17 Jan 2019
|
17 Jan 2019
Director's details changed for Mr Kush Patel on 17 January 2019
|
|
|
17 Jan 2019
|
17 Jan 2019
Director's details changed for Mr Kush Bipin Patel on 17 January 2019
|
|
|
17 Jan 2019
|
17 Jan 2019
Director's details changed for Ms Chetal Patel on 17 January 2019
|
|
|
17 Jan 2019
|
17 Jan 2019
Secretary's details changed for Chetal Patel on 17 January 2019
|
|
|
17 Jan 2019
|
17 Jan 2019
Cessation of Chetal Patel as a person with significant control on 15 July 2018
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 4 January 2019 with updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Registered office address changed from 2 Point Wharf Lane Suite 75 Brentford Middlesex TW8 0EA to 23 Prospect Road St. Albans Hertfordshire AL1 2AT on 8 January 2019
|