|
|
20 Aug 2025
|
20 Aug 2025
Confirmation statement made on 26 July 2025 with updates
|
|
|
14 Aug 2025
|
14 Aug 2025
Registered office address changed from 2 Old George Court Main Road Chattenden Rochester ME3 8EF United Kingdom to 4a Waterfront Way Chatham ME4 4LZ on 14 August 2025
|
|
|
29 Jul 2024
|
29 Jul 2024
Confirmation statement made on 26 July 2024 with updates
|
|
|
26 Jul 2023
|
26 Jul 2023
Confirmation statement made on 26 July 2023 with updates
|
|
|
05 Aug 2022
|
05 Aug 2022
Certificate of change of name
|
|
|
27 Jul 2022
|
27 Jul 2022
Confirmation statement made on 27 July 2022 with updates
|
|
|
17 Nov 2021
|
17 Nov 2021
Confirmation statement made on 7 November 2021 with no updates
|
|
|
17 Nov 2021
|
17 Nov 2021
Notification of Jarnail Singh Pabla as a person with significant control on 28 July 2020
|
|
|
17 Nov 2021
|
17 Nov 2021
Change of details for Mr Manmohan Singh Panesar as a person with significant control on 28 July 2020
|
|
|
19 Aug 2021
|
19 Aug 2021
Change of details for Mr Manmohan Singh Panesar as a person with significant control on 19 August 2021
|
|
|
19 Aug 2021
|
19 Aug 2021
Director's details changed for Mr Manmohan Singh Panesar on 19 August 2021
|
|
|
19 Aug 2021
|
19 Aug 2021
Director's details changed for Mr Jarnail Singh Pabla on 19 August 2021
|
|
|
19 Aug 2021
|
19 Aug 2021
Registered office address changed from Import Building Ground Floor 2 Clove Crescent London E14 2BE United Kingdom to 2 Old George Court Main Road Chattenden Rochester ME3 8EF on 19 August 2021
|
|
|
12 Nov 2020
|
12 Nov 2020
Confirmation statement made on 7 November 2020 with updates
|
|
|
29 Jul 2020
|
29 Jul 2020
Appointment of Mr Jarnail Singh Pabla as a director on 28 July 2020
|
|
|
28 Jul 2020
|
28 Jul 2020
Statement of capital following an allotment of shares on 28 July 2020
|
|
|
30 Jan 2020
|
30 Jan 2020
Current accounting period extended from 30 November 2020 to 31 March 2021
|
|
|
08 Nov 2019
|
08 Nov 2019
Incorporation
|