|
|
18 Aug 2025
|
18 Aug 2025
Confirmation statement made on 31 July 2025 with no updates
|
|
|
05 Sep 2024
|
05 Sep 2024
Notification of Davish Chandler Hamal as a person with significant control on 30 September 2023
|
|
|
05 Sep 2024
|
05 Sep 2024
Cessation of Davish Chandler Hamal as a person with significant control on 30 September 2023
|
|
|
05 Sep 2024
|
05 Sep 2024
Confirmation statement made on 31 July 2024 with updates
|
|
|
09 Nov 2023
|
09 Nov 2023
Cessation of Lalkaji Gurung as a person with significant control on 30 September 2023
|
|
|
04 Sep 2023
|
04 Sep 2023
Confirmation statement made on 31 July 2023 with no updates
|
|
|
10 Sep 2022
|
10 Sep 2022
Confirmation statement made on 31 July 2022 with no updates
|
|
|
15 Sep 2021
|
15 Sep 2021
Confirmation statement made on 31 July 2021 with no updates
|
|
|
03 Aug 2020
|
03 Aug 2020
Confirmation statement made on 31 July 2020 with updates
|
|
|
30 Aug 2019
|
30 Aug 2019
Director's details changed for Mr. Ganga Prasad Gurung on 17 August 2019
|
|
|
12 Aug 2019
|
12 Aug 2019
Termination of appointment of Lalkaji Gurung as a director on 1 August 2019
|
|
|
10 Aug 2019
|
10 Aug 2019
Confirmation statement made on 31 July 2019 with updates
|
|
|
10 Aug 2019
|
10 Aug 2019
Notification of Davish Chandler Hamal as a person with significant control on 1 June 2019
|
|
|
10 Aug 2019
|
10 Aug 2019
Notification of Lalkaji Gurung as a person with significant control on 1 June 2019
|
|
|
10 Aug 2019
|
10 Aug 2019
Statement of capital following an allotment of shares on 10 August 2019
|
|
|
10 Aug 2019
|
10 Aug 2019
Appointment of Mr Lalkaji Gurung as a director on 1 August 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Appointment of Mr Davish Chandler Hamal as a secretary on 10 June 2019
|
|
|
03 Jun 2019
|
03 Jun 2019
Registered office address changed from 161 Beam Avenue Dagenham Essex RM10 9BP to 03 03 Marshall Close Farnborough Hampshire GU14 8RY on 3 June 2019
|