|
|
27 Jan 2026
|
27 Jan 2026
Satisfaction of charge 114854530001 in full
|
|
|
11 Dec 2025
|
11 Dec 2025
Termination of appointment of Kulwinder Kaur Atwal as a director on 12 November 2025
|
|
|
09 Sep 2025
|
09 Sep 2025
Satisfaction of charge 114854530006 in full
|
|
|
01 Aug 2025
|
01 Aug 2025
Confirmation statement made on 26 July 2025 with no updates
|
|
|
14 Aug 2024
|
14 Aug 2024
Confirmation statement made on 26 July 2024 with no updates
|
|
|
11 Mar 2024
|
11 Mar 2024
Registration of charge 114854530007, created on 8 March 2024
|
|
|
24 Jan 2024
|
24 Jan 2024
Registration of charge 114854530006, created on 22 January 2024
|
|
|
31 Aug 2023
|
31 Aug 2023
Confirmation statement made on 26 July 2023 with updates
|
|
|
06 Aug 2022
|
06 Aug 2022
Confirmation statement made on 26 July 2022 with updates
|
|
|
18 Dec 2021
|
18 Dec 2021
Registered office address changed from Wessex House Upper Market Street Eastleigh SO50 9FD England to The Barn Landford Wood Salisbury SP5 2ES on 18 December 2021
|
|
|
06 Dec 2021
|
06 Dec 2021
Satisfaction of charge 114854530005 in full
|
|
|
06 Dec 2021
|
06 Dec 2021
Satisfaction of charge 114854530004 in full
|
|
|
03 Nov 2021
|
03 Nov 2021
Registered office address changed from 45 Bassett Avenue Southampton SO16 7DP England to Wessex House Upper Market Street Eastleigh SO50 9FD on 3 November 2021
|
|
|
26 Aug 2021
|
26 Aug 2021
Confirmation statement made on 26 July 2021 with no updates
|
|
|
08 Feb 2021
|
08 Feb 2021
Satisfaction of charge 114854530003 in full
|
|
|
19 Aug 2020
|
19 Aug 2020
Confirmation statement made on 26 July 2020 with no updates
|
|
|
19 Aug 2020
|
19 Aug 2020
Director's details changed for Mr Ravinder Atwal on 19 August 2020
|
|
|
23 Apr 2020
|
23 Apr 2020
Previous accounting period shortened from 31 July 2020 to 31 March 2020
|