|
|
23 Sep 2025
|
23 Sep 2025
Director's details changed for Mr Manish Mansukhlal Gudka on 11 September 2025
|
|
|
08 May 2025
|
08 May 2025
Confirmation statement made on 24 April 2025 with updates
|
|
|
01 May 2025
|
01 May 2025
Purchase of own shares.
|
|
|
03 Mar 2025
|
03 Mar 2025
Sub-division of shares on 20 January 2025
|
|
|
04 Sep 2024
|
04 Sep 2024
Registered office address changed from 4th Floor 22 Baker Street London W1U 3BW England to 1st Floor, 88 Baker Street London W1U 6TQ on 4 September 2024
|
|
|
07 May 2024
|
07 May 2024
Confirmation statement made on 24 April 2024 with no updates
|
|
|
28 Apr 2023
|
28 Apr 2023
Confirmation statement made on 24 April 2023 with no updates
|
|
|
25 Apr 2022
|
25 Apr 2022
Confirmation statement made on 24 April 2022 with no updates
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 24 April 2021 with no updates
|
|
|
30 Apr 2020
|
30 Apr 2020
Confirmation statement made on 24 April 2020 with no updates
|
|
|
27 Mar 2020
|
27 Mar 2020
Registered office address changed from Aprirose House 48a High Street Edgware HA8 7EQ United Kingdom to 4th Floor 22 Baker Street London W1U 3BW on 27 March 2020
|
|
|
07 May 2019
|
07 May 2019
Confirmation statement made on 24 April 2019 with no updates
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 24 April 2018 with updates
|
|
|
02 Oct 2017
|
02 Oct 2017
Amended total exemption small company accounts made up to 31 March 2016
|
|
|
24 Aug 2017
|
24 Aug 2017
Statement of capital following an allotment of shares on 7 August 2017
|
|
|
23 Aug 2017
|
23 Aug 2017
Change of share class name or designation
|