|
|
24 Mar 2026
|
24 Mar 2026
Statement by Directors
|
|
|
24 Mar 2026
|
24 Mar 2026
Statement of capital on 24 March 2026
|
|
|
24 Mar 2026
|
24 Mar 2026
Solvency Statement dated 06/03/26
|
|
|
24 Mar 2026
|
24 Mar 2026
Resolutions
|
|
|
24 Feb 2026
|
24 Feb 2026
Satisfaction of charge 094194830005 in full
|
|
|
22 Feb 2026
|
22 Feb 2026
Memorandum and Articles of Association
|
|
|
20 Feb 2026
|
20 Feb 2026
Satisfaction of charge 094194830003 in full
|
|
|
14 Feb 2026
|
14 Feb 2026
Change of share class name or designation
|
|
|
14 Feb 2026
|
14 Feb 2026
Resolutions
|
|
|
14 Feb 2026
|
14 Feb 2026
Particulars of variation of rights attached to shares
|
|
|
05 Feb 2026
|
05 Feb 2026
Registered office address changed from 20 Coningsby Drive Wolverhampton West Midlands WV2 2RN United Kingdom to 482 Sutton Road Walsall WS5 3AZ on 5 February 2026
|
|
|
05 Feb 2026
|
05 Feb 2026
Termination of appointment of Rakesh Kumar Saroy as a director on 2 February 2026
|
|
|
20 Jun 2025
|
20 Jun 2025
Registration of charge 094194830014, created on 19 June 2025
|
|
|
02 Mar 2025
|
02 Mar 2025
Confirmation statement made on 3 February 2025 with updates
|
|
|
11 Jul 2024
|
11 Jul 2024
Satisfaction of charge 094194830002 in full
|
|
|
05 Jun 2024
|
05 Jun 2024
Registration of charge 094194830013, created on 1 June 2024
|
|
|
10 Apr 2024
|
10 Apr 2024
Registration of charge 094194830012, created on 28 March 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 3 February 2024 with updates
|
|
|
23 Nov 2023
|
23 Nov 2023
Appointment of Mr Rakesh Kumar Saroy as a director on 1 November 2023
|
|
|
07 Sep 2023
|
07 Sep 2023
Registration of charge 094194830011, created on 30 August 2023
|
|
|
11 Aug 2023
|
11 Aug 2023
Registration of charge 094194830010, created on 10 August 2023
|
|
|
04 Aug 2023
|
04 Aug 2023
Registration of charge 094194830009, created on 3 August 2023
|