|
|
20 Mar 2026
|
20 Mar 2026
Registration of charge 040079850028, created on 20 March 2026
|
|
|
12 Feb 2026
|
12 Feb 2026
Confirmation statement made on 12 February 2026 with no updates
|
|
|
12 Feb 2025
|
12 Feb 2025
Confirmation statement made on 12 February 2025 with no updates
|
|
|
24 Apr 2024
|
24 Apr 2024
Registered office address changed from 142 Aldborough Road South Ilford Essex IG3 8HA to 142 Aldborough Road South Ilford Essex IG3 8HA on 24 April 2024
|
|
|
29 Feb 2024
|
29 Feb 2024
Registration of charge 040079850027, created on 27 February 2024
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 12 February 2024 with no updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Change of details for Mr Satinder Singh Shukla as a person with significant control on 30 December 2023
|
|
|
11 Aug 2023
|
11 Aug 2023
Registration of charge 040079850026, created on 8 August 2023
|
|
|
17 Jul 2023
|
17 Jul 2023
Termination of appointment of Manmohan Singh Shukla as a director on 16 April 2023
|
|
|
20 Jun 2023
|
20 Jun 2023
Part of the property or undertaking has been released and no longer forms part of charge 040079850021
|
|
|
07 Mar 2023
|
07 Mar 2023
Confirmation statement made on 12 February 2023 with updates
|
|
|
16 Dec 2022
|
16 Dec 2022
Registration of charge 040079850025, created on 15 December 2022
|
|
|
25 Nov 2022
|
25 Nov 2022
Satisfaction of charge 040079850022 in full
|
|
|
21 Mar 2022
|
21 Mar 2022
Confirmation statement made on 12 February 2022 with no updates
|
|
|
13 Sep 2021
|
13 Sep 2021
All of the property or undertaking has been released from charge 040079850024
|
|
|
03 Sep 2021
|
03 Sep 2021
Registration of charge 040079850024, created on 2 September 2021
|
|
|
03 Sep 2021
|
03 Sep 2021
Registration of charge 040079850023, created on 2 September 2021
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 12 February 2021 with no updates
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 12 February 2020 with no updates
|