|
|
26 Mar 2026
|
26 Mar 2026
Satisfaction of charge 084976450002 in full
|
|
|
13 Feb 2026
|
13 Feb 2026
Amended total exemption full accounts made up to 30 April 2025
|
|
|
08 Oct 2025
|
08 Oct 2025
Confirmation statement made on 3 September 2025 with no updates
|
|
|
21 Sep 2024
|
21 Sep 2024
Confirmation statement made on 3 September 2024 with no updates
|
|
|
21 Mar 2024
|
21 Mar 2024
Registration of charge 084976450007, created on 18 March 2024
|
|
|
26 Sep 2023
|
26 Sep 2023
Confirmation statement made on 3 September 2023 with no updates
|
|
|
28 Apr 2023
|
28 Apr 2023
Registration of charge 084976450006, created on 26 April 2023
|
|
|
27 Apr 2023
|
27 Apr 2023
Registration of charge 084976450005, created on 26 April 2023
|
|
|
07 Oct 2022
|
07 Oct 2022
Confirmation statement made on 3 September 2022 with no updates
|
|
|
08 Apr 2022
|
08 Apr 2022
Director's details changed for Mr Randeep Singh Powar on 27 March 2022
|
|
|
27 Mar 2022
|
27 Mar 2022
Registered office address changed from 59 Morris Road Leicester LE2 6BR England to 20 Oakland Road Leicester LE2 6AN on 27 March 2022
|
|
|
10 Sep 2021
|
10 Sep 2021
Confirmation statement made on 3 September 2021 with no updates
|
|
|
03 Sep 2020
|
03 Sep 2020
Cessation of Kavaljeet Singh Hundle as a person with significant control on 3 September 2020
|
|
|
03 Sep 2020
|
03 Sep 2020
Confirmation statement made on 3 September 2020 with updates
|
|
|
03 Sep 2020
|
03 Sep 2020
Cessation of Randeep Singh Powar as a person with significant control on 3 September 2020
|
|
|
03 Sep 2020
|
03 Sep 2020
Notification of Pura Ltd as a person with significant control on 3 September 2020
|
|
|
03 Sep 2020
|
03 Sep 2020
Notification of Sterling 4 Limited as a person with significant control on 3 September 2020
|
|
|
29 Aug 2020
|
29 Aug 2020
Director's details changed for Randeep Singh Powar on 29 August 2020
|
|
|
29 Aug 2020
|
29 Aug 2020
Director's details changed for Randeep Singh Powar on 29 August 2020
|