|
|
01 Dec 2025
|
01 Dec 2025
Notice of deemed approval of proposals
|
|
|
13 Nov 2025
|
13 Nov 2025
Statement of administrator's proposal
|
|
|
22 Sep 2025
|
22 Sep 2025
Appointment of an administrator
|
|
|
18 Sep 2025
|
18 Sep 2025
Registered office address changed from Office 1 4 Roding Lane South Ilford IG4 5NX England to Cg & Co 27 Byrom Street Manchester M3 4PF on 18 September 2025
|
|
|
02 Jul 2025
|
02 Jul 2025
Confirmation statement made on 1 July 2025 with no updates
|
|
|
09 Jun 2025
|
09 Jun 2025
Director's details changed for Ms Premkunver Chandi on 1 June 2025
|
|
|
24 Jul 2024
|
24 Jul 2024
Confirmation statement made on 1 July 2024 with updates
|
|
|
04 Apr 2024
|
04 Apr 2024
Previous accounting period shortened from 31 July 2023 to 30 July 2023
|
|
|
29 Feb 2024
|
29 Feb 2024
Previous accounting period extended from 30 July 2023 to 31 July 2023
|
|
|
28 Feb 2024
|
28 Feb 2024
Registered office address changed from C/O Tas Group, the Vintry 53 Redbridge Lane East Redbridge Ilford IG4 5EY United Kingdom to Office 1 4 Roding Lane South Ilford IG4 5NX on 28 February 2024
|
|
|
28 Nov 2023
|
28 Nov 2023
Previous accounting period shortened from 31 July 2023 to 30 July 2023
|
|
|
19 Jul 2023
|
19 Jul 2023
Confirmation statement made on 1 July 2023 with updates
|
|
|
05 Jul 2022
|
05 Jul 2022
Confirmation statement made on 1 July 2022 with updates
|
|
|
09 Feb 2022
|
09 Feb 2022
Registration of charge 114432140002, created on 1 February 2022
|
|
|
08 Feb 2022
|
08 Feb 2022
Registration of charge 114432140001, created on 1 February 2022
|
|
|
10 Aug 2021
|
10 Aug 2021
Confirmation statement made on 1 July 2021 with no updates
|
|
|
12 Feb 2021
|
12 Feb 2021
Director's details changed for Mr Paren Parmar on 1 July 2020
|
|
|
03 Jul 2020
|
03 Jul 2020
Confirmation statement made on 1 July 2020 with no updates
|
|
|
05 Jul 2019
|
05 Jul 2019
Confirmation statement made on 1 July 2019 with updates
|