|
|
26 Nov 2025
|
26 Nov 2025
Confirmation statement made on 26 November 2025 with no updates
|
|
|
10 Feb 2025
|
10 Feb 2025
Registration of charge 121691660002, created on 7 February 2025
|
|
|
10 Feb 2025
|
10 Feb 2025
Registration of charge 121691660003, created on 7 February 2025
|
|
|
02 Dec 2024
|
02 Dec 2024
Confirmation statement made on 28 November 2024 with no updates
|
|
|
21 May 2024
|
21 May 2024
Registered office address changed from G17 G17, Unit 4, Triangle Centre 399 Uxbridge Road Southall UB1 3EJ United Kingdom to Ground Floor, 5 Canberra Road London W13 9BF on 21 May 2024
|
|
|
11 Dec 2023
|
11 Dec 2023
Confirmation statement made on 28 November 2023 with no updates
|
|
|
29 Nov 2022
|
29 Nov 2022
Confirmation statement made on 28 November 2022 with no updates
|
|
|
13 Oct 2022
|
13 Oct 2022
Notification of Purelife Holdings Limited as a person with significant control on 13 October 2022
|
|
|
13 Oct 2022
|
13 Oct 2022
Cessation of Kunwar Ajit Singh as a person with significant control on 13 October 2022
|
|
|
23 May 2022
|
23 May 2022
Amended total exemption full accounts made up to 31 August 2020
|
|
|
21 Dec 2021
|
21 Dec 2021
Confirmation statement made on 28 November 2021 with updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Notification of Josh Ajit Singh Arora as a person with significant control on 25 October 2021
|
|
|
27 Jan 2021
|
27 Jan 2021
Appointment of Mr Josh Ajit Singh Arora as a director on 27 January 2021
|
|
|
27 Jan 2021
|
27 Jan 2021
Termination of appointment of Kunwar Ajit Singh as a director on 27 January 2021
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 28 November 2020 with no updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Registration of charge 121691660001, created on 29 November 2019
|
|
|
28 Nov 2019
|
28 Nov 2019
Confirmation statement made on 28 November 2019 with updates
|
|
|
22 Aug 2019
|
22 Aug 2019
Incorporation
|