|
|
23 Feb 2026
|
23 Feb 2026
Confirmation statement made on 12 February 2026 with updates
|
|
|
12 Feb 2025
|
12 Feb 2025
Confirmation statement made on 12 February 2025 with updates
|
|
|
12 Feb 2024
|
12 Feb 2024
Confirmation statement made on 12 February 2024 with updates
|
|
|
31 Jan 2024
|
31 Jan 2024
Change of details for Mr Harinder Singh Dhaliwal as a person with significant control on 31 January 2024
|
|
|
31 Jan 2024
|
31 Jan 2024
Registered office address changed from Unit 4 Royal Mills Ancoats Manchester Greater Manchester M4 5BA England to Unity House Westwood Park Drive Wigan WN3 4HE on 31 January 2024
|
|
|
23 Feb 2023
|
23 Feb 2023
Confirmation statement made on 12 February 2023 with updates
|
|
|
22 Feb 2022
|
22 Feb 2022
Confirmation statement made on 12 February 2022 with updates
|
|
|
26 Feb 2021
|
26 Feb 2021
Confirmation statement made on 12 February 2021 with updates
|
|
|
14 May 2020
|
14 May 2020
Registered office address changed from Unit 4 Royal Mills Ancoats Manchester Greater Manchester M4 5BA England to Unit 4 Royal Mills Ancoats Manchester Greater Manchester M4 5BA on 14 May 2020
|
|
|
14 May 2020
|
14 May 2020
Registered office address changed from Unity House Westwood Park Drive Wigan WN3 4HE England to Unit 4 Royal Mills Ancoats Manchester Greater Manchester M4 5BA on 14 May 2020
|
|
|
13 May 2020
|
13 May 2020
Change of details for Mr Harinder Singh Dhaliwal as a person with significant control on 5 May 2020
|
|
|
26 Feb 2020
|
26 Feb 2020
Confirmation statement made on 12 February 2020 with updates
|
|
|
22 Feb 2019
|
22 Feb 2019
Confirmation statement made on 12 February 2019 with updates
|
|
|
24 Oct 2018
|
24 Oct 2018
Statement by Directors
|
|
|
24 Oct 2018
|
24 Oct 2018
Statement of capital on 24 October 2018
|
|
|
24 Oct 2018
|
24 Oct 2018
Solvency Statement dated 14/08/18
|
|
|
24 Oct 2018
|
24 Oct 2018
Resolutions
|