|
|
09 Jul 2025
|
09 Jul 2025
Confirmation statement made on 4 June 2025 with no updates
|
|
|
31 Jul 2024
|
31 Jul 2024
Confirmation statement made on 4 June 2024 with no updates
|
|
|
22 Aug 2023
|
22 Aug 2023
Director's details changed for Mr Davinder Singh Puniyani on 22 August 2023
|
|
|
22 Aug 2023
|
22 Aug 2023
Registered office address changed from 4 the Parade High Street Cowley Middlesex UB8 2EP to 20 Dickens Avenue Uxbridge UB8 3DL on 22 August 2023
|
|
|
14 Jun 2023
|
14 Jun 2023
Confirmation statement made on 4 June 2023 with no updates
|
|
|
08 Jul 2022
|
08 Jul 2022
Confirmation statement made on 4 June 2022 with no updates
|
|
|
17 Aug 2021
|
17 Aug 2021
Confirmation statement made on 4 June 2021 with no updates
|
|
|
20 Jul 2021
|
20 Jul 2021
Change of details for Mr Davinder Singh Puniyani as a person with significant control on 20 July 2021
|
|
|
20 Jul 2021
|
20 Jul 2021
Director's details changed for Mr Davinder Singh Puniyani on 20 July 2021
|
|
|
06 Jul 2020
|
06 Jul 2020
Confirmation statement made on 4 June 2020 with no updates
|
|
|
04 Jun 2019
|
04 Jun 2019
Confirmation statement made on 4 June 2019 with updates
|
|
|
04 Jun 2019
|
04 Jun 2019
Notification of Davinder Singh Puniyani as a person with significant control on 2 June 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Appointment of Mr Davinder Singh Puniyani as a director on 2 June 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Termination of appointment of Simranjeet Singh Roushan as a director on 1 June 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Cessation of Simranjeet Singh Roushan as a person with significant control on 1 June 2019
|
|
|
22 Nov 2018
|
22 Nov 2018
Confirmation statement made on 12 November 2018 with no updates
|
|
|
14 Nov 2017
|
14 Nov 2017
Confirmation statement made on 12 November 2017 with no updates
|