|
|
11 Apr 2025
|
11 Apr 2025
Confirmation statement made on 11 April 2025 with updates
|
|
|
11 Apr 2025
|
11 Apr 2025
Change of details for Dr Harpreet Kaur Malhi as a person with significant control on 1 April 2025
|
|
|
27 Nov 2024
|
27 Nov 2024
Confirmation statement made on 26 November 2024 with no updates
|
|
|
08 Dec 2023
|
08 Dec 2023
Confirmation statement made on 26 November 2023 with no updates
|
|
|
06 Aug 2023
|
06 Aug 2023
Notification of Harpreet Kaur Malhi as a person with significant control on 2 July 2023
|
|
|
06 Aug 2023
|
06 Aug 2023
Cessation of Smile Brite Limited as a person with significant control on 1 July 2023
|
|
|
26 Nov 2022
|
26 Nov 2022
Confirmation statement made on 26 November 2022 with no updates
|
|
|
10 Apr 2022
|
10 Apr 2022
Registered office address changed from 1 & 2 Business Centre Wassell Grove Lane Stourbridge DY9 9JW England to 119 New Road Rednal Birmingham B45 9JR on 10 April 2022
|
|
|
27 Nov 2021
|
27 Nov 2021
Confirmation statement made on 26 November 2021 with no updates
|
|
|
05 Dec 2020
|
05 Dec 2020
Confirmation statement made on 26 November 2020 with no updates
|
|
|
20 Nov 2020
|
20 Nov 2020
Termination of appointment of Ranjit Singh Malhi as a director on 18 April 2019
|
|
|
26 Nov 2019
|
26 Nov 2019
Confirmation statement made on 26 November 2019 with updates
|
|
|
30 Apr 2019
|
30 Apr 2019
Confirmation statement made on 30 April 2019 with updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Appointment of Mr Ranjit Singh Malhi as a director on 17 April 2019
|
|
|
29 Apr 2019
|
29 Apr 2019
Appointment of Mrs Rajinder Kaur Malhi as a director on 17 April 2019
|
|
|
29 Apr 2019
|
29 Apr 2019
Director's details changed for Miss Harpreet Kaur Malhi on 17 April 2019
|
|
|
09 Apr 2019
|
09 Apr 2019
Registration of charge 062799940002, created on 3 April 2019
|
|
|
09 Apr 2019
|
09 Apr 2019
Registration of charge 062799940001, created on 3 April 2019
|