|
|
06 Nov 2025
|
06 Nov 2025
Confirmation statement made on 17 October 2025 with updates
|
|
|
20 Nov 2024
|
20 Nov 2024
Confirmation statement made on 17 October 2024 with updates
|
|
|
21 Nov 2023
|
21 Nov 2023
Confirmation statement made on 17 October 2023 with updates
|
|
|
23 May 2023
|
23 May 2023
Director's details changed for Mr Akal Dalton Singh Bains on 23 May 2023
|
|
|
23 May 2023
|
23 May 2023
Registered office address changed from 26-28 26-28 Great Portland Street London County (Optional) W1W 8QT England to Julco House, 26-28 Great Portland Street London W1W 8QT on 23 May 2023
|
|
|
07 Nov 2022
|
07 Nov 2022
Confirmation statement made on 17 October 2022 with updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Change of details for Mr Gurnek Singh Bains as a person with significant control on 1 October 2022
|
|
|
22 Oct 2021
|
22 Oct 2021
Confirmation statement made on 17 October 2021 with updates
|
|
|
18 Oct 2021
|
18 Oct 2021
Director's details changed for Mrs Kylie Rae Bains on 18 October 2021
|
|
|
18 Oct 2021
|
18 Oct 2021
Director's details changed for Miss Aman Fallyn Kaur Bains on 18 October 2021
|
|
|
18 Oct 2021
|
18 Oct 2021
Director's details changed for Mr Akal Dalton Singh Bains on 1 October 2021
|
|
|
08 Dec 2020
|
08 Dec 2020
Confirmation statement made on 17 October 2020 with updates
|
|
|
01 Oct 2020
|
01 Oct 2020
Registered office address changed from Suite 3B2, Northside House Mount Pleasant Barnet EN4 9EB England to 26-28 26-28 Great Portland Street London County (Optional) W1W 8QT on 1 October 2020
|
|
|
18 Nov 2019
|
18 Nov 2019
Confirmation statement made on 17 October 2019 with updates
|
|
|
01 Nov 2018
|
01 Nov 2018
Confirmation statement made on 17 October 2018 with updates
|
|
|
08 Jun 2018
|
08 Jun 2018
Director's details changed for Miss Aman Fallyn Kaur Bains on 8 June 2018
|
|
|
08 Jun 2018
|
08 Jun 2018
Director's details changed for Mr Akal Dalton Singh Bains on 8 June 2018
|