|
|
29 Aug 2025
|
29 Aug 2025
Confirmation statement made on 21 August 2025 with no updates
|
|
|
21 Aug 2024
|
21 Aug 2024
Confirmation statement made on 21 August 2024 with updates
|
|
|
26 Feb 2024
|
26 Feb 2024
Amended micro company accounts made up to 31 March 2023
|
|
|
21 Aug 2023
|
21 Aug 2023
Confirmation statement made on 21 August 2023 with updates
|
|
|
22 Aug 2022
|
22 Aug 2022
Confirmation statement made on 21 August 2022 with no updates
|
|
|
14 Jun 2022
|
14 Jun 2022
Appointment of Jasmeet Singh as a director on 13 May 2022
|
|
|
10 Jan 2022
|
10 Jan 2022
Registered office address changed from The Mille 1000 Great West Road Brentford London TW8 9DW England to The Mille, River Suite 3rd Floor 1000 Great West Road Brentford TW8 9DW on 10 January 2022
|
|
|
17 Sep 2021
|
17 Sep 2021
Confirmation statement made on 21 August 2021 with updates
|
|
|
07 Sep 2020
|
07 Sep 2020
Confirmation statement made on 21 August 2020 with updates
|
|
|
21 Aug 2019
|
21 Aug 2019
Confirmation statement made on 21 August 2019 with updates
|
|
|
21 Aug 2019
|
21 Aug 2019
Notification of Mandeep Singh as a person with significant control on 15 August 2019
|
|
|
21 Aug 2019
|
21 Aug 2019
Appointment of Mr Mandeep Singh as a director on 15 August 2019
|
|
|
07 Aug 2019
|
07 Aug 2019
Confirmation statement made on 21 June 2019 with no updates
|
|
|
31 May 2019
|
31 May 2019
Registered office address changed from Floor No - 2, Ubc, the Mille 1000 Great West Road Brentford TW8 9DW England to The Mille 1000 Great West Road Brentford London TW8 9DW on 31 May 2019
|
|
|
21 Jun 2018
|
21 Jun 2018
Confirmation statement made on 21 June 2018 with updates
|
|
|
13 Jun 2018
|
13 Jun 2018
Confirmation statement made on 13 June 2018 with updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Registered office address changed from PO Box TW8 9DW Floor No 2, Ubc, the Mille Floor No 2, Ubc, the Mille 1000 Great West Road Brentford TW8 9DW England to Floor No - 2, Ubc, the Mille 1000 Great West Road Brentford TW8 9DW on 27 February 2018
|