|
|
21 Feb 2026
|
21 Feb 2026
Confirmation statement made on 7 February 2026 with updates
|
|
|
03 Mar 2025
|
03 Mar 2025
Confirmation statement made on 7 February 2025 with updates
|
|
|
30 Nov 2024
|
30 Nov 2024
Director's details changed for Mr Rikin Patel on 30 November 2024
|
|
|
30 Nov 2024
|
30 Nov 2024
Registered office address changed from Bellview House Drake Avenue Staines-upon-Thames TW18 2AW England to Bellview Group, Office 001 21 Clarence Street Staines-upon-Thames Surrey TW18 4SU on 30 November 2024
|
|
|
30 Nov 2024
|
30 Nov 2024
Director's details changed for Mr Amritpal Singh Jandu on 30 November 2024
|
|
|
30 Nov 2024
|
30 Nov 2024
Director's details changed for Mr Amanpal Singh Jandu on 30 November 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 7 February 2024 with no updates
|
|
|
13 Feb 2023
|
13 Feb 2023
Confirmation statement made on 7 February 2023 with no updates
|
|
|
08 Jun 2022
|
08 Jun 2022
Registered office address changed from 1 Mead Lake Place Thorpe Lea Road Egham TW20 8HE England to Bellview House Drake Avenue Staines-upon-Thames TW18 2AW on 8 June 2022
|
|
|
07 Feb 2022
|
07 Feb 2022
Confirmation statement made on 7 February 2022 with updates
|
|
|
07 Feb 2022
|
07 Feb 2022
Termination of appointment of Magdalena Jozefa Tucholska as a director on 28 January 2022
|
|
|
07 Feb 2022
|
07 Feb 2022
Termination of appointment of Ranjit Singh Bhambra as a director on 28 January 2022
|
|
|
18 May 2021
|
18 May 2021
Confirmation statement made on 27 April 2021 with no updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Current accounting period shortened from 30 April 2021 to 31 March 2021
|
|
|
20 Nov 2020
|
20 Nov 2020
Registration of charge 125757140001, created on 18 November 2020
|
|
|
20 Nov 2020
|
20 Nov 2020
Registration of charge 125757140002, created on 18 November 2020
|
|
|
28 Apr 2020
|
28 Apr 2020
Incorporation
|