|
|
22 Oct 2025
|
22 Oct 2025
Confirmation statement made on 15 August 2025 with updates
|
|
|
04 Sep 2024
|
04 Sep 2024
Confirmation statement made on 15 August 2024 with no updates
|
|
|
03 Sep 2023
|
03 Sep 2023
Confirmation statement made on 15 August 2023 with no updates
|
|
|
09 Sep 2022
|
09 Sep 2022
Confirmation statement made on 15 August 2022 with no updates
|
|
|
24 Aug 2021
|
24 Aug 2021
Confirmation statement made on 15 August 2021 with no updates
|
|
|
23 May 2021
|
23 May 2021
Previous accounting period extended from 31 August 2020 to 28 February 2021
|
|
|
03 Sep 2020
|
03 Sep 2020
Confirmation statement made on 15 August 2020 with no updates
|
|
|
17 Sep 2019
|
17 Sep 2019
Confirmation statement made on 15 August 2019 with no updates
|
|
|
17 Sep 2019
|
17 Sep 2019
Registered office address changed from 41 Waltham Avenue Hayes UB3 1TB England to 3 Waltham Avenue Hayes UB3 1TA on 17 September 2019
|
|
|
15 Aug 2018
|
15 Aug 2018
Confirmation statement made on 15 August 2018 with no updates
|
|
|
29 Jan 2018
|
29 Jan 2018
Director's details changed for Mr Veerdavinder Singh Bhullar on 1 January 2018
|
|
|
29 Jan 2018
|
29 Jan 2018
Change of details for Mr Veerdavinder Singh Bhullar as a person with significant control on 1 January 2018
|
|
|
29 Jan 2018
|
29 Jan 2018
Registered office address changed from 4 East Avenue Southall UB1 2AQ England to 41 Waltham Avenue Hayes UB3 1TB on 29 January 2018
|
|
|
29 Aug 2017
|
29 Aug 2017
Confirmation statement made on 25 August 2017 with no updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Director's details changed for Mr Veerdavinder Singh Bhullar on 1 June 2017
|
|
|
12 Jul 2017
|
12 Jul 2017
Registered office address changed from 14 Phelps Way Hayes UB3 4LH England to 4 East Avenue Southall UB1 2AQ on 12 July 2017
|
|
|
15 Jun 2017
|
15 Jun 2017
Amended total exemption full accounts made up to 31 August 2016
|