|
|
29 Dec 2025
|
29 Dec 2025
Confirmation statement made on 7 November 2025 with no updates
|
|
|
11 Dec 2024
|
11 Dec 2024
Confirmation statement made on 7 November 2024 with no updates
|
|
|
20 Nov 2023
|
20 Nov 2023
Confirmation statement made on 7 November 2023 with no updates
|
|
|
01 Feb 2023
|
01 Feb 2023
Compulsory strike-off action has been discontinued
|
|
|
31 Jan 2023
|
31 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
25 Jan 2023
|
25 Jan 2023
Confirmation statement made on 7 November 2022 with no updates
|
|
|
14 Dec 2021
|
14 Dec 2021
Confirmation statement made on 7 November 2021 with no updates
|
|
|
09 Jan 2021
|
09 Jan 2021
Confirmation statement made on 7 November 2020 with no updates
|
|
|
07 Nov 2019
|
07 Nov 2019
Confirmation statement made on 7 November 2019 with updates
|
|
|
16 Jul 2019
|
16 Jul 2019
Confirmation statement made on 7 July 2019 with no updates
|
|
|
20 Aug 2018
|
20 Aug 2018
Confirmation statement made on 7 July 2018 with no updates
|
|
|
02 Aug 2018
|
02 Aug 2018
Registered office address changed from , 62 King Street, Southall, Middlesex, 62 King Street, Southall, Middlesex, UB2 4DB, England to 62 King Street Southall Middlesex UB2 4DB on 2 August 2018
|
|
|
18 May 2018
|
18 May 2018
Registered office address changed from , Unit 21 a Southall Enterprise Centre, Bridge Road, Southall, Middlesex, UB2 4AE, United Kingdom to 62 King Street Southall Middlesex UB2 4DB on 18 May 2018
|
|
|
11 Sep 2017
|
11 Sep 2017
Amended total exemption small company accounts made up to 31 July 2016
|
|
|
25 Jul 2017
|
25 Jul 2017
Confirmation statement made on 7 July 2017 with updates
|
|
|
25 Jul 2017
|
25 Jul 2017
Notification of Jaginder Singh Nichal as a person with significant control on 1 July 2017
|