|
|
08 Jan 2026
|
08 Jan 2026
Registered office address changed from Sindlesham Court Mole Road Sindlesham Wokingham RG41 5EA England to Sindlesham Court Mole Road Sindlesham Wokingham RG41 5EA on 8 January 2026
|
|
|
08 Jan 2026
|
08 Jan 2026
Registered office address changed from 87 Station Road North Harrow Middlesex HA2 7SW United Kingdom to Sindlesham Court Mole Road Sindlesham Wokingham RG41 5EA on 8 January 2026
|
|
|
15 Apr 2025
|
15 Apr 2025
Confirmation statement made on 14 March 2025 with no updates
|
|
|
14 Mar 2024
|
14 Mar 2024
Confirmation statement made on 14 March 2024 with no updates
|
|
|
29 Mar 2023
|
29 Mar 2023
Confirmation statement made on 14 March 2023 with no updates
|
|
|
15 Mar 2022
|
15 Mar 2022
Compulsory strike-off action has been discontinued
|
|
|
14 Mar 2022
|
14 Mar 2022
Confirmation statement made on 14 March 2022 with updates
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
28 Sep 2021
|
28 Sep 2021
Confirmation statement made on 28 September 2021 with no updates
|
|
|
20 May 2021
|
20 May 2021
Registered office address changed from 87 87 Station Road North Harrow North Harrow Middlesex HA2 7SW United Kingdom to 87 Station Road North Harrow Middlesex HA2 7SW on 20 May 2021
|
|
|
08 Apr 2021
|
08 Apr 2021
Registered office address changed from Wall 2 Wall Unit 3 Exchange Street Riverside Walk Kidderminster DY10 1BY England to 87 87 Station Road North Harrow North Harrow Middlesex HA2 7SW on 8 April 2021
|
|
|
17 Dec 2020
|
17 Dec 2020
Amended total exemption full accounts made up to 31 October 2019
|
|
|
04 Dec 2020
|
04 Dec 2020
Cessation of Mandeep Singh Garcha as a person with significant control on 3 December 2020
|
|
|
03 Dec 2020
|
03 Dec 2020
Notification of Amarjit Singh as a person with significant control on 3 December 2020
|
|
|
03 Dec 2020
|
03 Dec 2020
Confirmation statement made on 24 October 2020 with updates
|
|
|
03 Dec 2020
|
03 Dec 2020
Termination of appointment of Balkar Singh Garcha as a director on 24 November 2020
|
|
|
20 Nov 2020
|
20 Nov 2020
Registered office address changed from 15 Turtons Croft Bilston WV14 9YA United Kingdom to Wall 2 Wall Unit 3 Exchange Street Riverside Walk Kidderminster DY10 1BY on 20 November 2020
|
|
|
14 Jul 2020
|
14 Jul 2020
Satisfaction of charge 110301660001 in full
|
|
|
02 Jun 2020
|
02 Jun 2020
Appointment of Mr Amarjit Singh as a director on 2 June 2020
|