|
|
07 Apr 2026
|
07 Apr 2026
Change of details for Mrs Kashmir Kaur Johal as a person with significant control on 1 January 2026
|
|
|
07 Apr 2026
|
07 Apr 2026
Confirmation statement made on 15 March 2026 with updates
|
|
|
07 Apr 2026
|
07 Apr 2026
Director's details changed for Mrs Kashmir Kaur Johal on 27 February 2017
|
|
|
07 May 2025
|
07 May 2025
Confirmation statement made on 15 March 2025 with no updates
|
|
|
17 Apr 2024
|
17 Apr 2024
Confirmation statement made on 15 March 2024 with no updates
|
|
|
18 Dec 2023
|
18 Dec 2023
Registered office address changed from Unit ! Former Ats Euromaster Buildings Great Central Road Mansfield NG18 2RJ England to Unit 1 Former Ats Euromaster Buildings Great Central Road Mansfield NG18 2RJ on 18 December 2023
|
|
|
05 Jul 2023
|
05 Jul 2023
Registered office address changed from Leverton House 461-463 London Road Sheffield S2 4HL England to Unit ! Former Ats Euromaster Buildings Great Central Road Mansfield NG18 2RJ on 5 July 2023
|
|
|
17 Apr 2023
|
17 Apr 2023
Confirmation statement made on 15 March 2023 with no updates
|
|
|
21 Apr 2022
|
21 Apr 2022
Confirmation statement made on 15 March 2022 with no updates
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 15 March 2021 with no updates
|
|
|
11 Nov 2020
|
11 Nov 2020
Registration of charge 100654620002, created on 6 November 2020
|
|
|
05 Nov 2020
|
05 Nov 2020
Registration of charge 100654620001, created on 5 November 2020
|
|
|
10 Aug 2020
|
10 Aug 2020
Appointment of Mr Dharmender Singh Johal as a director on 1 August 2020
|
|
|
16 Mar 2020
|
16 Mar 2020
Confirmation statement made on 15 March 2020 with no updates
|
|
|
24 Apr 2019
|
24 Apr 2019
Confirmation statement made on 15 March 2019 with no updates
|
|
|
15 Mar 2018
|
15 Mar 2018
Confirmation statement made on 15 March 2018 with no updates
|