|
|
21 Oct 2025
|
21 Oct 2025
Confirmation statement made on 9 September 2025 with no updates
|
|
|
23 Sep 2024
|
23 Sep 2024
Confirmation statement made on 9 September 2024 with no updates
|
|
|
29 Sep 2023
|
29 Sep 2023
Confirmation statement made on 9 September 2023 with no updates
|
|
|
24 Mar 2023
|
24 Mar 2023
Registered office address changed from Unit 7 3C Heathfield Road Lozells Birmingham West Midlands B19 1HA England to 51 Heather Road Binley Woods Coventry CV3 2DE on 24 March 2023
|
|
|
09 Sep 2022
|
09 Sep 2022
Confirmation statement made on 9 September 2022 with updates
|
|
|
09 Sep 2022
|
09 Sep 2022
Change of details for Mr Vikas Sangwan as a person with significant control on 9 September 2022
|
|
|
09 Sep 2022
|
09 Sep 2022
Director's details changed for Mr Vikas Sangwan on 9 September 2022
|
|
|
09 Sep 2022
|
09 Sep 2022
Registered office address changed from 406 Wake Green Road Birmingham B13 0BL England to Unit 7 3C Heathfield Road Lozells Birmingham West Midlands B19 1HA on 9 September 2022
|
|
|
09 Sep 2022
|
09 Sep 2022
Termination of appointment of Sukhjinder Singh Supra as a director on 9 September 2022
|
|
|
09 Sep 2022
|
09 Sep 2022
Notification of Vikas Sangwan as a person with significant control on 9 September 2022
|
|
|
09 Sep 2022
|
09 Sep 2022
Cessation of Sukhjinder Singh Supra as a person with significant control on 9 September 2022
|
|
|
09 Sep 2022
|
09 Sep 2022
Appointment of Mr Vikas Sangwan as a director on 9 September 2022
|
|
|
10 Dec 2021
|
10 Dec 2021
Confirmation statement made on 14 October 2021 with no updates
|
|
|
14 Jun 2021
|
14 Jun 2021
Registration of charge 129534940001, created on 10 June 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Registered office address changed from 37 Hilton Avenue Birmingham B28 0PE England to 406 Wake Green Road Birmingham B13 0BL on 18 March 2021
|
|
|
15 Oct 2020
|
15 Oct 2020
Incorporation
|