3 October 2023 | Change of details for Mr Davinder Singh as a person with significant control on 3 November 2020 | 2 pages |
---|
3 October 2023 | Director's details changed for Mr Davinder Singh on 3 November 2020 | 2 pages |
---|
6 September 2023 | Total exemption full accounts made up to 31 July 2023 | 14 pages |
---|
17 April 2023 | Confirmation statement made on 13 March 2023 with updates | 3 pages |
---|
10 August 2022 | Micro company accounts made up to 31 July 2022 | 3 pages |
---|
30 March 2022 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom to 41 Springfield Road Gillingham ME7 1YJ on 30 March 2022 | 1 page |
---|
30 March 2022 | Confirmation statement made on 13 March 2022 with no updates | 3 pages |
---|
20 October 2021 | Total exemption full accounts made up to 31 July 2021 | 7 pages |
---|
19 October 2021 | Previous accounting period extended from 31 March 2021 to 31 July 2021 | 1 page |
---|
9 April 2021 | Confirmation statement made on 13 March 2021 with updates | 5 pages |
---|
31 December 2020 | Total exemption full accounts made up to 31 March 2020 | 6 pages |
---|
5 November 2020 | Compulsory strike-off action has been discontinued | 1 page |
---|
4 November 2020 | Confirmation statement made on 13 March 2020 with updates | 4 pages |
---|
27 October 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 | 6 pages |
---|
10 May 2019 | Confirmation statement made on 13 March 2019 with updates | 5 pages |
---|
17 December 2018 | Cessation of Vlasta Singh as a person with significant control on 26 November 2018 | 1 page |
---|
17 December 2018 | Notification of Davinder Singh as a person with significant control on 26 November 2018 | 2 pages |
---|
17 December 2018 | Appointment of Mr Davinder Singh as a director on 26 November 2018 | 2 pages |
---|
17 December 2018 | Termination of appointment of Vlasta Singh as a director on 26 November 2018 | 1 page |
---|
27 November 2018 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2018-11-26
| 3 pages |
---|
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 | 6 pages |
---|
23 June 2018 | Compulsory strike-off action has been discontinued | 1 page |
---|
22 June 2018 | Confirmation statement made on 13 March 2018 with updates | 4 pages |
---|
5 June 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
14 March 2017 | Incorporation Statement of capital on 2017-03-14 | 25 pages |
---|
14 March 2017 | Incorporation Statement of capital on 2017-03-14 | 25 pages |
---|