|
|
15 May 2025
|
15 May 2025
Confirmation statement made on 12 May 2025 with no updates
|
|
|
11 Apr 2025
|
11 Apr 2025
Registration of charge 122764920011, created on 9 April 2025
|
|
|
13 Sep 2024
|
13 Sep 2024
Registration of charge 122764920010, created on 29 August 2024
|
|
|
23 May 2024
|
23 May 2024
Confirmation statement made on 12 May 2024 with no updates
|
|
|
15 May 2023
|
15 May 2023
Confirmation statement made on 12 May 2023 with no updates
|
|
|
16 May 2022
|
16 May 2022
Confirmation statement made on 12 May 2022 with no updates
|
|
|
18 Aug 2021
|
18 Aug 2021
Registration of charge 122764920009, created on 18 August 2021
|
|
|
21 Jun 2021
|
21 Jun 2021
Current accounting period shortened from 31 October 2020 to 31 March 2020
|
|
|
02 Jun 2021
|
02 Jun 2021
Resolutions
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 12 May 2021 with updates
|
|
|
10 May 2021
|
10 May 2021
Cessation of Sukhjit Bains as a person with significant control on 15 December 2020
|
|
|
09 Apr 2021
|
09 Apr 2021
Notification of Boota Singh Nijjer as a person with significant control on 23 October 2019
|
|
|
09 Apr 2021
|
09 Apr 2021
Appointment of Mr Pavanjit Singh Nijjer as a director on 8 April 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Termination of appointment of Sital Singh Bains as a director on 8 April 2021
|
|
|
15 Jan 2021
|
15 Jan 2021
Part of the property or undertaking has been released from charge 122764920008
|
|
|
15 Jan 2021
|
15 Jan 2021
Part of the property or undertaking has been released from charge 122764920007
|
|
|
15 Jan 2021
|
15 Jan 2021
Part of the property or undertaking has been released from charge 122764920007
|
|
|
15 Jan 2021
|
15 Jan 2021
Part of the property or undertaking has been released from charge 122764920008
|
|
|
13 Jan 2021
|
13 Jan 2021
Registered office address changed from 1 Umberston Street London E1 1PY England to 5 Umberston Street London E1 1PY on 13 January 2021
|