|
|
08 Oct 2025
|
08 Oct 2025
Confirmation statement made on 8 September 2025 with no updates
|
|
|
10 Oct 2024
|
10 Oct 2024
Confirmation statement made on 8 September 2024 with no updates
|
|
|
27 Sep 2023
|
27 Sep 2023
Confirmation statement made on 8 September 2023 with no updates
|
|
|
08 Sep 2022
|
08 Sep 2022
Confirmation statement made on 8 September 2022 with no updates
|
|
|
08 Sep 2021
|
08 Sep 2021
Confirmation statement made on 8 September 2021 with no updates
|
|
|
08 Sep 2020
|
08 Sep 2020
Confirmation statement made on 8 September 2020 with updates
|
|
|
07 Sep 2020
|
07 Sep 2020
Change of details for Mr Narinder Singh Kullar as a person with significant control on 7 September 2020
|
|
|
07 Sep 2020
|
07 Sep 2020
Director's details changed for Mr Narinder Singh Kullar on 7 September 2020
|
|
|
07 Sep 2020
|
07 Sep 2020
Change of details for Miss Irina Cazanel as a person with significant control on 7 September 2020
|
|
|
07 Sep 2020
|
07 Sep 2020
Registered office address changed from 57 Triumph House Manor House Drive Coventry CV1 2EA England to 118 Gosford Street Coventry CV1 5DL on 7 September 2020
|
|
|
07 Sep 2020
|
07 Sep 2020
Director's details changed for Miss Irina Cazanel on 7 September 2020
|
|
|
13 Feb 2020
|
13 Feb 2020
Confirmation statement made on 12 February 2020 with no updates
|
|
|
29 Jan 2020
|
29 Jan 2020
Registration of charge 118247520001, created on 23 January 2020
|
|
|
14 Jan 2020
|
14 Jan 2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 57 Triumph House Manor House Drive Coventry CV1 2EA on 14 January 2020
|
|
|
13 Feb 2019
|
13 Feb 2019
Incorporation
|