|
|
03 Feb 2026
|
03 Feb 2026
Confirmation statement made on 31 January 2026 with no updates
|
|
|
09 Jun 2025
|
09 Jun 2025
Registration of charge 120478040001, created on 23 May 2025
|
|
|
09 Jun 2025
|
09 Jun 2025
Registration of charge 120478040002, created on 23 May 2025
|
|
|
04 Mar 2025
|
04 Mar 2025
Change of details for Ms Baljinder Gill as a person with significant control on 4 March 2025
|
|
|
04 Mar 2025
|
04 Mar 2025
Director's details changed for Mrs Baljinder Gill on 4 March 2025
|
|
|
31 Jan 2025
|
31 Jan 2025
Confirmation statement made on 31 January 2025 with no updates
|
|
|
02 Feb 2024
|
02 Feb 2024
Confirmation statement made on 31 January 2024 with no updates
|
|
|
31 Jan 2023
|
31 Jan 2023
Confirmation statement made on 31 January 2023 with updates
|
|
|
15 Sep 2022
|
15 Sep 2022
Notification of Qais Imran Kara as a person with significant control on 13 September 2022
|
|
|
15 Sep 2022
|
15 Sep 2022
Change of details for Ms Baljinder Gill as a person with significant control on 13 September 2022
|
|
|
15 Sep 2022
|
15 Sep 2022
Appointment of Mr Qais Imran Kara as a director on 13 September 2022
|
|
|
15 Sep 2022
|
15 Sep 2022
Statement of capital following an allotment of shares on 13 September 2022
|
|
|
01 Feb 2022
|
01 Feb 2022
Confirmation statement made on 31 January 2022 with updates
|
|
|
31 Jan 2022
|
31 Jan 2022
Certificate of change of name
|
|
|
28 Jan 2022
|
28 Jan 2022
Cessation of Daniel Stuart Kelly as a person with significant control on 20 December 2021
|
|
|
28 Jan 2022
|
28 Jan 2022
Cessation of Ecs Capital Limited as a person with significant control on 20 December 2021
|
|
|
28 Jan 2022
|
28 Jan 2022
Notification of Baljinder Gill as a person with significant control on 20 December 2021
|
|
|
28 Jan 2022
|
28 Jan 2022
Statement of capital following an allotment of shares on 20 December 2021
|
|
|
28 Jan 2022
|
28 Jan 2022
Termination of appointment of Daniel Stuart Kelly as a director on 20 December 2021
|
|
|
28 Jan 2022
|
28 Jan 2022
Appointment of Ms Baljinder Gill as a director on 20 December 2021
|
|
|
28 Jan 2022
|
28 Jan 2022
Registered office address changed from Reedham House 31-33 King Street West Manchester M3 2PN United Kingdom to Harben House, Harben Parade Finchley Road London NW3 6LH on 28 January 2022
|