|
|
05 Dec 2025
|
05 Dec 2025
Satisfaction of charge 096707460001 in full
|
|
|
10 Jul 2025
|
10 Jul 2025
Confirmation statement made on 26 June 2025 with no updates
|
|
|
29 Jun 2025
|
29 Jun 2025
Previous accounting period shortened from 30 November 2024 to 30 June 2024
|
|
|
23 Nov 2024
|
23 Nov 2024
Memorandum and Articles of Association
|
|
|
23 Nov 2024
|
23 Nov 2024
Resolutions
|
|
|
16 Oct 2024
|
16 Oct 2024
Registration of charge 096707460002, created on 11 October 2024
|
|
|
15 Jul 2024
|
15 Jul 2024
Registration of charge 096707460001, created on 15 July 2024
|
|
|
03 Jul 2024
|
03 Jul 2024
Termination of appointment of Nachhattar Kaur Dhillon as a director on 1 July 2024
|
|
|
03 Jul 2024
|
03 Jul 2024
Appointment of Mr Baldeep Singh Dhillon as a director on 1 July 2024
|
|
|
03 Jul 2024
|
03 Jul 2024
Confirmation statement made on 26 June 2024 with no updates
|
|
|
23 Jan 2024
|
23 Jan 2024
Director's details changed for Mrs Nachhattar Kaur Dhillon on 1 November 2023
|
|
|
23 Sep 2023
|
23 Sep 2023
Registered office address changed from Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend Kent DA11 9BJ England to Unit B Endeavour Park London Road Addington West Malling Kent ME19 5SH on 23 September 2023
|
|
|
25 Jul 2023
|
25 Jul 2023
Confirmation statement made on 26 June 2023 with no updates
|
|
|
12 Jul 2022
|
12 Jul 2022
Confirmation statement made on 26 June 2022 with updates
|
|
|
02 Feb 2022
|
02 Feb 2022
Statement of capital following an allotment of shares on 26 January 2022
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 26 June 2021 with updates
|
|
|
25 May 2021
|
25 May 2021
Director's details changed for Mrs Nachhattar Kaur Dhillon on 25 May 2021
|
|
|
25 May 2021
|
25 May 2021
Director's details changed for Mrs Nachhattar Kaur Dhillon on 25 May 2021
|
|
|
25 May 2021
|
25 May 2021
Change of details for Mr Manga Singh Dhillon as a person with significant control on 25 May 2021
|