|
|
24 Feb 2026
|
24 Feb 2026
Confirmation statement made on 19 February 2026 with no updates
|
|
|
06 Jun 2025
|
06 Jun 2025
Amended total exemption full accounts made up to 31 March 2025
|
|
|
25 Apr 2025
|
25 Apr 2025
Change of details for Mr Prasad Vishnupurikar as a person with significant control on 1 January 2025
|
|
|
25 Apr 2025
|
25 Apr 2025
Change of details for Mr Hiren Yagnik as a person with significant control on 1 January 2025
|
|
|
31 Mar 2025
|
31 Mar 2025
Confirmation statement made on 31 March 2025 with no updates
|
|
|
31 Mar 2024
|
31 Mar 2024
Confirmation statement made on 31 March 2024 with no updates
|
|
|
31 Mar 2023
|
31 Mar 2023
Confirmation statement made on 31 March 2023 with no updates
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 31 March 2022 with no updates
|
|
|
31 Mar 2021
|
31 Mar 2021
Confirmation statement made on 31 March 2021 with no updates
|
|
|
31 Mar 2020
|
31 Mar 2020
Confirmation statement made on 31 March 2020 with no updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
31 Mar 2018
|
31 Mar 2018
Confirmation statement made on 31 March 2018 with no updates
|
|
|
31 Mar 2017
|
31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
30 May 2016
|
30 May 2016
Registered office address changed from 191Stressbrook Road Shirley Solihull West Midlands B90 3PG England to 91 Prospect Lane Solihull West Midlands B91 1HS on 30 May 2016
|
|
|
11 Apr 2016
|
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
|