|
|
28 Aug 2025
|
28 Aug 2025
Confirmation statement made on 28 August 2025 with updates
|
|
|
11 Mar 2025
|
11 Mar 2025
Confirmation statement made on 11 March 2025 with no updates
|
|
|
28 Oct 2024
|
28 Oct 2024
Registered office address changed from Unit 6 Rumbush Lane Rumbush Farm Rumbush Lane Earlswood, Solihull West Midlands B94 5LW United Kingdom to Unit 6 Rumbush Farm Business Park Rumbush Lane Earlswood, Solihull West Midlands B94 5LW on 28 October 2024
|
|
|
28 Oct 2024
|
28 Oct 2024
Registered office address changed from Unit 6 Unit 6 Rumbush Farm Business Park Rumbush Lane Solihull West Midlands B94 5LW United Kingdom to Unit 6 Rumbush Lane Rumbush Farm Rumbush Lane Earlswood, Solihull West Midlands B94 5LW on 28 October 2024
|
|
|
28 Oct 2024
|
28 Oct 2024
Registered office address changed from Straw Shed Unit 1 Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW United Kingdom to Unit 6 Unit 6 Rumbush Farm Business Park Rumbush Lane Solihull West Midlands B94 5LW on 28 October 2024
|
|
|
06 Jun 2024
|
06 Jun 2024
Appointment of Mr Sukhvinder Singh Uppal as a director on 6 June 2024
|
|
|
11 Mar 2024
|
11 Mar 2024
Confirmation statement made on 11 March 2024 with no updates
|
|
|
07 Nov 2023
|
07 Nov 2023
Certificate of change of name
|
|
|
06 Oct 2023
|
06 Oct 2023
Registered office address changed from 78 Wharfdale Road Tyseley Birmingham West Midlands B11 2DE England to Straw Shed Unit 1 Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW on 6 October 2023
|
|
|
16 Mar 2023
|
16 Mar 2023
Confirmation statement made on 11 March 2023 with no updates
|
|
|
11 Mar 2022
|
11 Mar 2022
Confirmation statement made on 11 March 2022 with no updates
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 14 March 2021 with no updates
|
|
|
19 Mar 2020
|
19 Mar 2020
Confirmation statement made on 14 March 2020 with updates
|
|
|
06 Mar 2020
|
06 Mar 2020
Notification of Budge Dhariwal as a person with significant control on 14 February 2019
|
|
|
06 Mar 2020
|
06 Mar 2020
Registered office address changed from 121 Livery Street Birmingham B3 1RS England to 78 Wharfdale Road Tyseley Birmingham West Midlands B11 2DE on 6 March 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Termination of appointment of Raji Kaur Dhariwal as a director on 6 January 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Cessation of Raji Kaur Dhariwal as a person with significant control on 6 January 2020
|
|
|
27 Mar 2019
|
27 Mar 2019
Confirmation statement made on 14 March 2019 with updates
|