|
|
17 Jul 2025
|
17 Jul 2025
Satisfaction of charge 113699430002 in full
|
|
|
17 Jul 2025
|
17 Jul 2025
Satisfaction of charge 113699430001 in full
|
|
|
16 Jul 2025
|
16 Jul 2025
Registration of charge 113699430003, created on 11 July 2025
|
|
|
16 Jul 2025
|
16 Jul 2025
Registration of charge 113699430004, created on 11 July 2025
|
|
|
22 May 2025
|
22 May 2025
Confirmation statement made on 17 May 2025 with no updates
|
|
|
17 May 2024
|
17 May 2024
Confirmation statement made on 17 May 2024 with no updates
|
|
|
23 May 2023
|
23 May 2023
Change of details for Mr Mandeep Singh Binning as a person with significant control on 5 April 2019
|
|
|
23 May 2023
|
23 May 2023
Confirmation statement made on 17 May 2023 with no updates
|
|
|
22 May 2023
|
22 May 2023
Change of details for Mr Manjinder Singh Binning as a person with significant control on 5 April 2019
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 17 May 2022 with no updates
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 17 May 2021 with no updates
|
|
|
23 May 2021
|
23 May 2021
Registered office address changed from 2nd Floor 10-12 Bourlet Close London W1W 7BR England to 472a Larkshall Road London E4 9HH on 23 May 2021
|
|
|
01 Feb 2021
|
01 Feb 2021
Director's details changed for Mr Manjinder Singh Binning on 4 June 2020
|
|
|
01 Feb 2021
|
01 Feb 2021
Director's details changed for Mr Mandeep Singh Binning on 4 June 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Confirmation statement made on 17 May 2020 with updates
|
|
|
08 Oct 2020
|
08 Oct 2020
Statement of capital following an allotment of shares on 5 April 2019
|
|
|
08 Oct 2020
|
08 Oct 2020
Change of details for Mr Mandeep Singh Binning as a person with significant control on 5 April 2019
|
|
|
07 Oct 2020
|
07 Oct 2020
Registered office address changed from 38 High Road London E18 2QL United Kingdom to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 7 October 2020
|