|
|
14 Aug 2025
|
14 Aug 2025
Confirmation statement made on 6 July 2025 with no updates
|
|
|
13 Aug 2024
|
13 Aug 2024
Confirmation statement made on 6 July 2024 with no updates
|
|
|
07 Aug 2023
|
07 Aug 2023
Confirmation statement made on 6 July 2023 with no updates
|
|
|
26 Jun 2023
|
26 Jun 2023
Previous accounting period extended from 31 January 2023 to 31 March 2023
|
|
|
09 Aug 2022
|
09 Aug 2022
Confirmation statement made on 6 July 2022 with no updates
|
|
|
06 Aug 2021
|
06 Aug 2021
Confirmation statement made on 6 July 2021 with no updates
|
|
|
08 Jul 2020
|
08 Jul 2020
Confirmation statement made on 6 July 2020 with no updates
|
|
|
28 Aug 2019
|
28 Aug 2019
Confirmation statement made on 6 July 2019 with no updates
|
|
|
18 Jul 2018
|
18 Jul 2018
Confirmation statement made on 6 July 2018 with no updates
|
|
|
30 May 2018
|
30 May 2018
Previous accounting period extended from 30 September 2017 to 31 January 2018
|
|
|
11 Aug 2017
|
11 Aug 2017
Termination of appointment of Twm Corporate Services Limited as a secretary on 11 August 2017
|
|
|
11 Aug 2017
|
11 Aug 2017
Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4rd England to Monarch House Stafford Road Wallington SM6 9AN on 11 August 2017
|
|
|
10 Jul 2017
|
10 Jul 2017
Director's details changed for Mr Parminder Singh Dosanjh on 6 July 2017
|
|
|
06 Jul 2017
|
06 Jul 2017
Confirmation statement made on 6 July 2017 with updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Cessation of Hadleigh James Rossiter as a person with significant control on 5 July 2017
|
|
|
06 Jul 2017
|
06 Jul 2017
Registered office address changed from Office 232, Reaver House 12 East Street Epsom KT17 1HX England to 65 Woodbridge Road Guildford Surrey GU1 4rd on 6 July 2017
|
|
|
06 Jul 2017
|
06 Jul 2017
Appointment of Twm Corporate Services Limited as a secretary on 5 July 2017
|