|
|
19 Dec 2025
|
19 Dec 2025
Registration of charge 110878390002, created on 18 December 2025
|
|
|
29 Jul 2025
|
29 Jul 2025
Confirmation statement made on 29 July 2025 with updates
|
|
|
29 Jul 2025
|
29 Jul 2025
Change of details for Mr Amrick Singh as a person with significant control on 28 July 2025
|
|
|
29 Jul 2025
|
29 Jul 2025
Director's details changed for Mr Amrick Singh on 28 July 2025
|
|
|
24 Mar 2025
|
24 Mar 2025
Confirmation statement made on 24 March 2025 with updates
|
|
|
14 Jan 2025
|
14 Jan 2025
Confirmation statement made on 28 November 2024 with no updates
|
|
|
15 Jan 2024
|
15 Jan 2024
Registration of charge 110878390001, created on 8 January 2024
|
|
|
13 Dec 2023
|
13 Dec 2023
Confirmation statement made on 28 November 2023 with no updates
|
|
|
14 Feb 2023
|
14 Feb 2023
Confirmation statement made on 28 November 2022 with updates
|
|
|
14 Feb 2023
|
14 Feb 2023
Statement of capital following an allotment of shares on 1 September 2022
|
|
|
06 Dec 2021
|
06 Dec 2021
Confirmation statement made on 28 November 2021 with no updates
|
|
|
01 Dec 2020
|
01 Dec 2020
Confirmation statement made on 28 November 2020 with no updates
|
|
|
05 Dec 2019
|
05 Dec 2019
Confirmation statement made on 28 November 2019 with no updates
|
|
|
28 Dec 2018
|
28 Dec 2018
Confirmation statement made on 28 November 2018 with no updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Registered office address changed from 41 Shakespeare Road Bedford MK40 2DX United Kingdom to Crofton House 27 st. Cuthberts Street Bedford MK40 3JG on 8 March 2018
|
|
|
29 Nov 2017
|
29 Nov 2017
Incorporation
|