|
|
02 Apr 2026
|
02 Apr 2026
Secretary's details changed for Harjinder Kaur Hare on 1 May 2008
|
|
|
02 Apr 2026
|
02 Apr 2026
Director's details changed for Ms Harjinder Kaur Hare on 1 May 2008
|
|
|
31 Mar 2026
|
31 Mar 2026
Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Ground Floor, Techno Centre Station Road Horsforth Leeds LS18 5BJ on 31 March 2026
|
|
|
31 Mar 2026
|
31 Mar 2026
Change of details for Ms Harpreet Kaur Hare as a person with significant control on 31 March 2026
|
|
|
31 Mar 2026
|
31 Mar 2026
Change of details for Mr Arminder Singh Hare as a person with significant control on 31 March 2026
|
|
|
30 Jan 2025
|
30 Jan 2025
Confirmation statement made on 15 January 2025 with no updates
|
|
|
24 Jan 2024
|
24 Jan 2024
Confirmation statement made on 15 January 2024 with no updates
|
|
|
10 Aug 2023
|
10 Aug 2023
Registration of charge 065822110002, created on 8 August 2023
|
|
|
28 Jul 2023
|
28 Jul 2023
Satisfaction of charge 1 in full
|
|
|
23 May 2023
|
23 May 2023
Director's details changed for Ms Harpreet Kaur Hare on 23 May 2023
|
|
|
23 May 2023
|
23 May 2023
Change of details for Ms Harpreet Kaur Hare as a person with significant control on 23 May 2023
|
|
|
07 Feb 2023
|
07 Feb 2023
Confirmation statement made on 15 January 2023 with no updates
|
|
|
28 Apr 2022
|
28 Apr 2022
Compulsory strike-off action has been discontinued
|
|
|
26 Apr 2022
|
26 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
07 Feb 2022
|
07 Feb 2022
Confirmation statement made on 15 January 2022 with no updates
|
|
|
19 Mar 2021
|
19 Mar 2021
Confirmation statement made on 15 January 2021 with no updates
|
|
|
28 Feb 2020
|
28 Feb 2020
Previous accounting period shortened from 28 May 2019 to 27 May 2019
|
|
|
21 Jan 2020
|
21 Jan 2020
Confirmation statement made on 15 January 2020 with no updates
|