|
|
20 May 2025
|
20 May 2025
Confirmation statement made on 24 April 2025 with no updates
|
|
|
29 Apr 2024
|
29 Apr 2024
Confirmation statement made on 24 April 2024 with no updates
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 24 April 2023 with no updates
|
|
|
04 May 2022
|
04 May 2022
Confirmation statement made on 24 April 2022 with no updates
|
|
|
01 May 2021
|
01 May 2021
Confirmation statement made on 24 April 2021 with no updates
|
|
|
23 Mar 2021
|
23 Mar 2021
Change of details for Mrs Taranjit Kaur Tal as a person with significant control on 31 August 2019
|
|
|
22 Mar 2021
|
22 Mar 2021
Change of details for Mrs Taranjit Kaur Tal as a person with significant control on 31 August 2019
|
|
|
26 Apr 2020
|
26 Apr 2020
Confirmation statement made on 24 April 2020 with no updates
|
|
|
27 Apr 2019
|
27 Apr 2019
Confirmation statement made on 24 April 2019 with no updates
|
|
|
02 Apr 2019
|
02 Apr 2019
Registration of charge 085024030001, created on 29 March 2019
|
|
|
01 Feb 2019
|
01 Feb 2019
Appointment of Mrs Taranjit Kaur Tal as a director on 1 February 2019
|
|
|
01 Feb 2019
|
01 Feb 2019
Termination of appointment of Jasbir Singh Tal as a director on 1 February 2019
|
|
|
20 Jun 2018
|
20 Jun 2018
Registered office address changed from 4 High Street Harefield Uxbridge UB9 6BU England to 24 High Street Harefield Uxbridge Middlesex UB9 6BU on 20 June 2018
|
|
|
12 May 2018
|
12 May 2018
Confirmation statement made on 24 April 2018 with no updates
|
|
|
28 Feb 2018
|
28 Feb 2018
Registered office address changed from 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX to 4 High Street Harefield Uxbridge UB9 6BU on 28 February 2018
|
|
|
31 May 2017
|
31 May 2017
Confirmation statement made on 24 April 2017 with updates
|