|
|
01 Sep 2025
|
01 Sep 2025
Confirmation statement made on 9 July 2025 with no updates
|
|
|
16 Jul 2025
|
16 Jul 2025
Registered office address changed from Unit 2 Cherrywell House Tamian Way Hounslow TW4 6BL England to Unit D1 Tamian Way Hounslow TW4 6BL on 16 July 2025
|
|
|
09 Jul 2024
|
09 Jul 2024
Confirmation statement made on 9 July 2024 with updates
|
|
|
29 Jun 2024
|
29 Jun 2024
Change of details for Mr Pakhar Singh as a person with significant control on 14 June 2024
|
|
|
29 Jun 2024
|
29 Jun 2024
Director's details changed for Mr Pakhar Singh on 14 June 2024
|
|
|
20 May 2024
|
20 May 2024
Termination of appointment of Bikramjit Singh as a director on 20 May 2024
|
|
|
01 May 2024
|
01 May 2024
Appointment of Mr Bikramjit Singh as a director on 1 May 2024
|
|
|
04 Apr 2024
|
04 Apr 2024
Notification of Pakhar Singh as a person with significant control on 1 April 2024
|
|
|
04 Apr 2024
|
04 Apr 2024
Cessation of Bikramjit Singh as a person with significant control on 31 March 2024
|
|
|
04 Apr 2024
|
04 Apr 2024
Appointment of Mr Pakhar Singh as a director on 1 April 2024
|
|
|
31 Mar 2024
|
31 Mar 2024
Termination of appointment of Bikramjit Singh as a director on 31 March 2024
|
|
|
31 Mar 2024
|
31 Mar 2024
Confirmation statement made on 21 March 2024 with no updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 21 March 2023 with updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Registered office address changed from 27 Averil Road Leicester LE5 2DD England to Unit 2 Cherrywell House Tamian Way Hounslow TW4 6BL on 21 March 2023
|
|
|
30 Aug 2022
|
30 Aug 2022
Registered office address changed from 5 Osborne Road Leicester LE5 5ES England to 27 Averil Road Leicester LE5 2DD on 30 August 2022
|
|
|
17 Aug 2022
|
17 Aug 2022
Confirmation statement made on 22 June 2022 with no updates
|
|
|
13 Aug 2021
|
13 Aug 2021
Confirmation statement made on 22 June 2021 with no updates
|
|
|
23 Jun 2020
|
23 Jun 2020
Incorporation
|