|
|
26 Jan 2026
|
26 Jan 2026
Registered office address changed from Office No 112 Quick Silver Way Cobalt Business Park Newcastle upon Tyne NE27 0QQ United Kingdom to Regus 1 Quick Silver Way, Office 112 Cobalt Business Park Newcastle upon Tyne NE27 0QQ on 26 January 2026
|
|
|
25 Jan 2026
|
25 Jan 2026
Registered office address changed from Regis, Cobalt 15a, 1 Quicksilver Way Quick Silver Way Cobalt Business Park Newcastle upon Tyne NE27 0QQ England to Office No 112 Quick Silver Way Cobalt Business Park Newcastle upon Tyne NE27 0QQ on 25 January 2026
|
|
|
15 Jan 2026
|
15 Jan 2026
Registered office address changed from Regis 1 Quick Silver Way Cobalt Business Park Newcastle upon Tyne NE27 0QQ England to Regis, Cobalt 15a, 1 Quicksilver Way Quick Silver Way Cobalt Business Park Newcastle upon Tyne NE27 0QQ on 15 January 2026
|
|
|
15 Jan 2026
|
15 Jan 2026
Registered office address changed from Regis Cobalt 15a 1 Quick Silver Way Business Park Newcastle upon Tyne NE27 0QQ England to Regis 1 Quick Silver Way Cobalt Business Park Newcastle upon Tyne NE27 0QQ on 15 January 2026
|
|
|
15 Jan 2026
|
15 Jan 2026
Registered office address changed from Sandy Lane Truckparc Sandy Lane Newcastle upon Tyne NE3 5HE United Kingdom to Regis Cobalt 15a 1 Quick Silver Way Business Park Newcastle upon Tyne NE27 0QQ on 15 January 2026
|
|
|
07 Nov 2025
|
07 Nov 2025
Resolutions
|
|
|
06 Nov 2025
|
06 Nov 2025
Registered office address changed from 48 the Heights London SE7 8JH England to Sandy Lane Truckparc Sandy Lane Newcastle upon Tyne NE3 5HE on 6 November 2025
|
|
|
05 Nov 2025
|
05 Nov 2025
Memorandum and Articles of Association
|
|
|
22 Oct 2025
|
22 Oct 2025
Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 48 the Heights London SE7 8JH on 22 October 2025
|
|
|
22 Oct 2025
|
22 Oct 2025
Notification of Sensinom Ltd as a person with significant control on 22 October 2025
|
|
|
22 Oct 2025
|
22 Oct 2025
Appointment of Miss Nomusa Annie Muhlwa as a director on 22 October 2025
|
|
|
22 Oct 2025
|
22 Oct 2025
Cessation of Joginder Singh as a person with significant control on 22 October 2025
|
|
|
22 Oct 2025
|
22 Oct 2025
Cessation of Savinder Singh as a person with significant control on 22 October 2025
|
|
|
22 Oct 2025
|
22 Oct 2025
Termination of appointment of Savinder Singh as a director on 22 October 2025
|
|
|
22 Oct 2025
|
22 Oct 2025
Termination of appointment of Gurmeet Singh as a director on 22 October 2025
|
|
|
22 Oct 2025
|
22 Oct 2025
Termination of appointment of Joginder Singh as a director on 22 October 2025
|
|
|
19 Aug 2025
|
19 Aug 2025
Satisfaction of charge 072195830001 in full
|
|
|
13 Jun 2025
|
13 Jun 2025
Confirmation statement made on 12 April 2025 with updates
|
|
|
15 Apr 2024
|
15 Apr 2024
Confirmation statement made on 12 April 2024 with updates
|
|
|
22 Dec 2023
|
22 Dec 2023
Previous accounting period shortened from 31 March 2023 to 30 March 2023
|
|
|
14 Apr 2023
|
14 Apr 2023
Confirmation statement made on 12 April 2023 with updates
|
|
|
06 Apr 2023
|
06 Apr 2023
Director's details changed for Mr Joginder Singh on 6 April 2023
|