|
|
04 Aug 2025
|
04 Aug 2025
Confirmation statement made on 30 June 2025 with no updates
|
|
|
08 Jul 2024
|
08 Jul 2024
Confirmation statement made on 30 June 2024 with no updates
|
|
|
16 Jul 2023
|
16 Jul 2023
Confirmation statement made on 30 June 2023 with no updates
|
|
|
20 Aug 2022
|
20 Aug 2022
Registration of charge 102526610001, created on 16 August 2022
|
|
|
01 Jul 2022
|
01 Jul 2022
Certificate of change of name
|
|
|
30 Jun 2022
|
30 Jun 2022
Confirmation statement made on 30 June 2022 with updates
|
|
|
30 Jun 2022
|
30 Jun 2022
Termination of appointment of Rakesh Gupta as a director on 30 June 2022
|
|
|
30 Jun 2022
|
30 Jun 2022
Notification of Amit Gupta as a person with significant control on 30 June 2022
|
|
|
30 Jun 2022
|
30 Jun 2022
Appointment of Mr Amit Gupta as a director on 30 June 2022
|
|
|
30 Jun 2022
|
30 Jun 2022
Cessation of Rakesh Gupta as a person with significant control on 30 June 2022
|
|
|
30 Jun 2022
|
30 Jun 2022
Registered office address changed from Unit a, Alpha House Peacock Street Gravesend DA12 1DW England to 28 Brickmakers Way Hempstead Gillingham ME7 3BF on 30 June 2022
|
|
|
26 Aug 2021
|
26 Aug 2021
Confirmation statement made on 26 August 2021 with updates
|
|
|
24 Aug 2021
|
24 Aug 2021
Confirmation statement made on 26 June 2021 with no updates
|
|
|
24 Aug 2021
|
24 Aug 2021
Notification of Rakesh Gupta as a person with significant control on 10 August 2021
|
|
|
24 Aug 2021
|
24 Aug 2021
Cessation of Monica Gupta as a person with significant control on 9 August 2021
|
|
|
24 Aug 2021
|
24 Aug 2021
Appointment of Mr Rakesh Gupta as a director on 10 August 2021
|
|
|
24 Aug 2021
|
24 Aug 2021
Registered office address changed from 49 Hempstead Road Hempstead Gillingham ME7 3RF United Kingdom to Unit a, Alpha House Peacock Street Gravesend DA12 1DW on 24 August 2021
|
|
|
24 Aug 2021
|
24 Aug 2021
Termination of appointment of Monica Gupta as a director on 9 August 2021
|
|
|
28 Oct 2020
|
28 Oct 2020
Certificate of change of name
|