|
|
27 Feb 2026
|
27 Feb 2026
Registered office address changed from 1st Floor 44-50 the Broadway Southall Middlesex UB1 1QB to 1B, First Floor 142 Johnson Street Southall Middlesex UB2 5FD on 27 February 2026
|
|
|
01 Aug 2025
|
01 Aug 2025
Confirmation statement made on 27 July 2025 with no updates
|
|
|
12 Aug 2024
|
12 Aug 2024
Confirmation statement made on 27 July 2024 with no updates
|
|
|
01 Aug 2023
|
01 Aug 2023
Confirmation statement made on 27 July 2023 with no updates
|
|
|
30 Aug 2022
|
30 Aug 2022
Confirmation statement made on 27 July 2022 with no updates
|
|
|
11 Feb 2022
|
11 Feb 2022
Satisfaction of charge 058895500004 in full
|
|
|
11 Feb 2022
|
11 Feb 2022
Satisfaction of charge 058895500005 in full
|
|
|
22 Dec 2021
|
22 Dec 2021
Registration of charge 058895500008, created on 14 December 2021
|
|
|
22 Dec 2021
|
22 Dec 2021
Registration of charge 058895500009, created on 14 December 2021
|
|
|
21 Dec 2021
|
21 Dec 2021
Registration of charge 058895500007, created on 14 December 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Confirmation statement made on 27 July 2021 with no updates
|
|
|
28 Jun 2021
|
28 Jun 2021
Satisfaction of charge 058895500006 in full
|
|
|
28 Jul 2020
|
28 Jul 2020
Confirmation statement made on 27 July 2020 with no updates
|
|
|
03 Mar 2020
|
03 Mar 2020
Director's details changed for Mr Sant Ram Ghai on 1 March 2020
|
|
|
03 Mar 2020
|
03 Mar 2020
Change of details for Mr Sant Ram Ghai as a person with significant control on 1 March 2020
|
|
|
02 Aug 2019
|
02 Aug 2019
Confirmation statement made on 27 July 2019 with no updates
|
|
|
27 Jun 2019
|
27 Jun 2019
Previous accounting period shortened from 30 September 2018 to 29 September 2018
|
|
|
31 Jul 2018
|
31 Jul 2018
Confirmation statement made on 27 July 2018 with no updates
|