|
|
03 Jul 2025
|
03 Jul 2025
Confirmation statement made on 5 June 2025 with no updates
|
|
|
18 Jun 2024
|
18 Jun 2024
Confirmation statement made on 5 June 2024 with no updates
|
|
|
20 Jun 2023
|
20 Jun 2023
Confirmation statement made on 5 June 2023 with no updates
|
|
|
29 Jun 2022
|
29 Jun 2022
Confirmation statement made on 5 June 2022 with no updates
|
|
|
22 Jun 2021
|
22 Jun 2021
Confirmation statement made on 5 June 2021 with no updates
|
|
|
11 Jun 2020
|
11 Jun 2020
Confirmation statement made on 5 June 2020 with no updates
|
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 5 June 2019 with no updates
|
|
|
08 Aug 2018
|
08 Aug 2018
Amended total exemption full accounts made up to 29 June 2017
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 5 June 2018 with no updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Registered office address changed from C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG to North Lodge Hawkesyard Rugeley WS15 1PS on 13 July 2017
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 5 June 2017 with updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Notification of Paramjit Singh Bahia as a person with significant control on 6 April 2016
|
|
|
12 Jul 2017
|
12 Jul 2017
Notification of Paramjit Singh Bahia as a person with significant control on 6 April 2016
|
|
|
12 Jul 2017
|
12 Jul 2017
Notification of Nealum Kaur Bahia as a person with significant control on 6 April 2016
|
|
|
15 Mar 2017
|
15 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
|
|
|
17 Jun 2016
|
17 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
|