|
|
09 Apr 2025
|
09 Apr 2025
Confirmation statement made on 27 February 2025 with no updates
|
|
|
08 May 2024
|
08 May 2024
Confirmation statement made on 27 February 2024 with no updates
|
|
|
23 Mar 2023
|
23 Mar 2023
Confirmation statement made on 27 February 2023 with no updates
|
|
|
28 Apr 2022
|
28 Apr 2022
Confirmation statement made on 27 February 2022 with no updates
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 27 February 2021 with no updates
|
|
|
28 Sep 2020
|
28 Sep 2020
Previous accounting period extended from 28 February 2020 to 31 August 2020
|
|
|
14 Aug 2020
|
14 Aug 2020
Director's details changed for Mr Slakhan Singh Khera on 1 August 2020
|
|
|
14 Aug 2020
|
14 Aug 2020
Director's details changed for Mr Kulwinder Singh Dhaliwal on 1 August 2020
|
|
|
14 Aug 2020
|
14 Aug 2020
Registered office address changed from Luxters West End Lane Stoke Poges Slough SL2 4nd England to Enterprise House Uxbridge Road George Green Slough SL3 6AN on 14 August 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Confirmation statement made on 27 February 2020 with no updates
|
|
|
11 Mar 2019
|
11 Mar 2019
Confirmation statement made on 27 February 2019 with no updates
|
|
|
23 Apr 2018
|
23 Apr 2018
Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom to Luxters West End Lane Stoke Poges Slough SL2 4nd on 23 April 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 27 February 2018 with updates
|
|
|
18 Apr 2018
|
18 Apr 2018
Notification of Assetlink Limited as a person with significant control on 16 August 2017
|
|
|
18 Apr 2018
|
18 Apr 2018
Cessation of Woodberry Secretarial Limited as a person with significant control on 13 March 2017
|
|
|
22 Nov 2017
|
22 Nov 2017
Registration of charge 106430110002, created on 13 November 2017
|
|
|
02 Oct 2017
|
02 Oct 2017
Registration of charge 106430110001, created on 28 September 2017
|
|
|
17 Mar 2017
|
17 Mar 2017
Statement of capital following an allotment of shares on 13 March 2017
|