|
|
17 Dec 2025
|
17 Dec 2025
Confirmation statement made on 1 December 2025 with no updates
|
|
|
01 Aug 2025
|
01 Aug 2025
Registration of charge 100793160001, created on 1 August 2025
|
|
|
01 Aug 2025
|
01 Aug 2025
Registration of charge 100793160002, created on 1 August 2025
|
|
|
20 Dec 2024
|
20 Dec 2024
Confirmation statement made on 1 December 2024 with no updates
|
|
|
27 Dec 2023
|
27 Dec 2023
Confirmation statement made on 1 December 2023 with no updates
|
|
|
12 Jan 2023
|
12 Jan 2023
Confirmation statement made on 1 December 2022 with no updates
|
|
|
18 Feb 2022
|
18 Feb 2022
Registered office address changed from 3 Green Lane Ilford IG3 9RT England to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 18 February 2022
|
|
|
16 Feb 2022
|
16 Feb 2022
Registered office address changed from 4 Nutter Lane London E11 2HY England to 3 Green Lane Ilford IG3 9RT on 16 February 2022
|
|
|
01 Dec 2021
|
01 Dec 2021
Notification of Gursharan Singh Ajeeb as a person with significant control on 19 November 2021
|
|
|
01 Dec 2021
|
01 Dec 2021
Cessation of Kuldip Singh Sanger as a person with significant control on 19 November 2021
|
|
|
01 Dec 2021
|
01 Dec 2021
Termination of appointment of Dalbir Singh Sanger as a director on 19 November 2021
|
|
|
01 Dec 2021
|
01 Dec 2021
Confirmation statement made on 1 December 2021 with updates
|
|
|
01 Dec 2021
|
01 Dec 2021
Termination of appointment of Sarbjit Sanger as a secretary on 19 November 2021
|
|
|
06 Sep 2021
|
06 Sep 2021
Confirmation statement made on 1 August 2021 with no updates
|
|
|
11 Aug 2021
|
11 Aug 2021
Appointment of Mr Gursharan Singh Ajeeb as a director on 11 August 2021
|
|
|
11 Nov 2020
|
11 Nov 2020
Registered office address changed from 101 Wanstead Park Road Ilford Essex IG1 3th England to 4 Nutter Lane London E11 2HY on 11 November 2020
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 1 August 2020 with no updates
|
|
|
01 Aug 2019
|
01 Aug 2019
Confirmation statement made on 1 August 2019 with updates
|