|
|
16 Oct 2025
|
16 Oct 2025
Confirmation statement made on 15 August 2025 with no updates
|
|
|
17 Sep 2024
|
17 Sep 2024
Confirmation statement made on 15 August 2024 with no updates
|
|
|
21 Sep 2023
|
21 Sep 2023
Confirmation statement made on 15 August 2023 with no updates
|
|
|
05 May 2023
|
05 May 2023
Certificate of change of name
|
|
|
17 Aug 2022
|
17 Aug 2022
Confirmation statement made on 15 August 2022 with no updates
|
|
|
10 Feb 2022
|
10 Feb 2022
Change of details for Mr Gurpreet Singh Dhaliwal as a person with significant control on 9 February 2022
|
|
|
10 Feb 2022
|
10 Feb 2022
Director's details changed for Mr Gurpreet Singh Dhaliwal on 9 February 2022
|
|
|
10 Feb 2022
|
10 Feb 2022
Registered office address changed from 35 Minterne Waye Hayes UB4 0PD England to 14 Kingston Avenue Yiewsley West Drayton UB7 8BJ on 10 February 2022
|
|
|
17 Aug 2021
|
17 Aug 2021
Confirmation statement made on 15 August 2021 with no updates
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 15 August 2020 with no updates
|
|
|
19 Aug 2019
|
19 Aug 2019
Confirmation statement made on 15 August 2019 with no updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Change of details for Mr Gurpreet Singh Dhaliwal as a person with significant control on 20 March 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Director's details changed for Mr Gurpreet Singh Dhaliwal on 20 March 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Registered office address changed from 22 Trosley Avenue Gravesend DA11 7QW United Kingdom to 35 Minterne Waye Hayes UB4 0PD on 21 March 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Resolutions
|
|
|
20 Aug 2018
|
20 Aug 2018
Confirmation statement made on 15 August 2018 with no updates
|