|
|
28 Jan 2026
|
28 Jan 2026
Confirmation statement made on 2 January 2026 with no updates
|
|
|
10 Jun 2025
|
10 Jun 2025
Current accounting period extended from 30 April 2025 to 30 June 2025
|
|
|
02 Jan 2025
|
02 Jan 2025
Confirmation statement made on 2 January 2025 with updates
|
|
|
02 Jan 2025
|
02 Jan 2025
Termination of appointment of Faisal Lalani as a director on 13 December 2024
|
|
|
02 Jan 2025
|
02 Jan 2025
Termination of appointment of Jamil Mawji as a director on 13 December 2024
|
|
|
20 Dec 2024
|
20 Dec 2024
Registration of charge 125807740001, created on 20 December 2024
|
|
|
29 Nov 2024
|
29 Nov 2024
Registered office address changed from 43a High Street Newington Sittingbourne ME9 7JR England to Unit 3 Medway Distribution Centre Courteney Road Gillingham Kent ME8 0RT on 29 November 2024
|
|
|
22 May 2024
|
22 May 2024
Director's details changed for Daniel Thomas David Overbury on 3 May 2024
|
|
|
10 May 2024
|
10 May 2024
Confirmation statement made on 29 April 2024 with updates
|
|
|
12 May 2023
|
12 May 2023
Confirmation statement made on 29 April 2023 with updates
|
|
|
21 Oct 2022
|
21 Oct 2022
Registered office address changed from C/O Azets Holdings Limited Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to 43a High Street Newington Sittingbourne ME9 7JR on 21 October 2022
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 29 April 2022 with no updates
|
|
|
23 Aug 2021
|
23 Aug 2021
Director's details changed for Faisal Lalani on 23 August 2021
|
|
|
04 May 2021
|
04 May 2021
Confirmation statement made on 29 April 2021 with no updates
|
|
|
04 Dec 2020
|
04 Dec 2020
Registered office address changed from C/O Baldwins Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Azets Holdings Limited Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 4 December 2020
|
|
|
29 Jul 2020
|
29 Jul 2020
Director's details changed for Jamil Mawji on 29 July 2020
|
|
|
30 Apr 2020
|
30 Apr 2020
Incorporation
|