|
|
15 Dec 2025
|
15 Dec 2025
Registration of charge 097810570005, created on 5 December 2025
|
|
|
15 Oct 2025
|
15 Oct 2025
Confirmation statement made on 31 July 2025 with no updates
|
|
|
19 Sep 2025
|
19 Sep 2025
Registration of charge 097810570004, created on 18 September 2025
|
|
|
23 Sep 2024
|
23 Sep 2024
Confirmation statement made on 31 July 2024 with no updates
|
|
|
24 Aug 2023
|
24 Aug 2023
Confirmation statement made on 31 July 2023 with no updates
|
|
|
05 Sep 2022
|
05 Sep 2022
Confirmation statement made on 31 July 2022 with no updates
|
|
|
27 Nov 2021
|
27 Nov 2021
Registered office address changed from C/O a S Kalsi & Co. Ltd Rookery Road Handsworth Birmingham B21 9NN United Kingdom to 77 Holyhead Road Birmingham B21 0LG on 27 November 2021
|
|
|
08 Nov 2021
|
08 Nov 2021
Satisfaction of charge 097810570001 in full
|
|
|
08 Nov 2021
|
08 Nov 2021
Satisfaction of charge 097810570002 in full
|
|
|
25 Aug 2021
|
25 Aug 2021
Confirmation statement made on 31 July 2021 with no updates
|
|
|
17 Aug 2020
|
17 Aug 2020
Confirmation statement made on 31 July 2020 with no updates
|
|
|
20 Dec 2019
|
20 Dec 2019
Registration of charge 097810570003, created on 17 December 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Termination of appointment of Jaskarn Singh Cheema as a director on 31 July 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Cessation of Jaskarn Singh Cheema as a person with significant control on 31 July 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Notification of Amandeep Cheema as a person with significant control on 31 July 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 31 July 2019 with updates
|
|
|
31 Jul 2019
|
31 Jul 2019
Appointment of Mrs Amandeep Cheema as a director on 31 July 2019
|
|
|
18 Sep 2018
|
18 Sep 2018
Confirmation statement made on 14 September 2018 with no updates
|