|
|
16 Dec 2025
|
16 Dec 2025
Confirmation statement made on 10 December 2025 with no updates
|
|
|
11 Jun 2025
|
11 Jun 2025
Registered office address changed from 11 Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA England to Suite 34 24-28 st. Leonards Road Windsor Berkshire SL4 3BB on 11 June 2025
|
|
|
21 May 2025
|
21 May 2025
Termination of appointment of Yashwantkumar Jadavji Naran Tosar as a director on 13 May 2025
|
|
|
21 May 2025
|
21 May 2025
Termination of appointment of Richard Paul Mogg as a director on 13 May 2025
|
|
|
21 May 2025
|
21 May 2025
Cessation of Yashwantkumar Jadavji Naran Tosar as a person with significant control on 13 May 2025
|
|
|
18 Dec 2024
|
18 Dec 2024
Confirmation statement made on 10 December 2024 with updates
|
|
|
11 Dec 2023
|
11 Dec 2023
Confirmation statement made on 10 December 2023 with no updates
|
|
|
12 Dec 2022
|
12 Dec 2022
Confirmation statement made on 10 December 2022 with no updates
|
|
|
10 Dec 2021
|
10 Dec 2021
Confirmation statement made on 10 December 2021 with no updates
|
|
|
10 Dec 2020
|
10 Dec 2020
Confirmation statement made on 10 December 2020 with updates
|
|
|
16 Apr 2020
|
16 Apr 2020
Amended micro company accounts made up to 30 April 2019
|
|
|
15 Apr 2020
|
15 Apr 2020
Previous accounting period shortened from 30 April 2020 to 31 October 2019
|
|
|
15 Apr 2020
|
15 Apr 2020
Confirmation statement made on 10 April 2020 with updates
|
|
|
12 Mar 2020
|
12 Mar 2020
Registered office address changed from Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY England to 11 Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA on 12 March 2020
|
|
|
15 Apr 2019
|
15 Apr 2019
Confirmation statement made on 10 April 2019 with no updates
|
|
|
11 Apr 2018
|
11 Apr 2018
Incorporation
|