15 November 2023 | Confirmation statement made on 13 October 2023 with no updates | 3 pages |
---|
11 October 2023 | Change of details for Mr Ajay Chopra as a person with significant control on 11 October 2023 | 2 pages |
---|
12 May 2023 | Micro company accounts made up to 31 August 2022 | 5 pages |
---|
13 October 2022 | Appointment of Mr Harpreet Singh Bedi as a director on 1 October 2022 | 2 pages |
---|
13 October 2022 | Notification of Harpreet Singh Bedi as a person with significant control on 1 October 2022 | 2 pages |
---|
13 October 2022 | Confirmation statement made on 13 October 2022 with updates | 4 pages |
---|
20 September 2022 | Confirmation statement made on 11 September 2022 with no updates | 3 pages |
---|
28 May 2022 | Micro company accounts made up to 31 August 2021 | 5 pages |
---|
20 September 2021 | Confirmation statement made on 11 September 2021 with no updates | 3 pages |
---|
28 May 2021 | Micro company accounts made up to 31 August 2020 | 3 pages |
---|
11 September 2020 | Confirmation statement made on 11 September 2020 with updates | 4 pages |
---|
11 September 2020 | Change of details for Mr Ajay Chopra as a person with significant control on 30 June 2020 | 2 pages |
---|
11 September 2020 | Termination of appointment of Harpreet Singh Bedi as a director on 30 June 2020 | 1 page |
---|
11 September 2020 | Cessation of Harpreet Singh Bedi as a person with significant control on 30 June 2020 | 1 page |
---|
29 May 2020 | Micro company accounts made up to 31 August 2019 | 3 pages |
---|
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates | 3 pages |
---|
26 July 2019 | Registered office address changed from Unit I Boyn Valley Ind Est Boyn Valley Road Maidenhead SL6 4EJ England to 15 David Road Colnbrook Slough SL3 0DB on 26 July 2019 | 1 page |
---|
26 July 2019 | Director's details changed for Mr Harpreet Singh Bedi on 26 July 2019 | 2 pages |
---|
9 May 2019 | Micro company accounts made up to 31 August 2018 | 2 pages |
---|
10 April 2019 | Appointment of Mr Ajay Chopra as a director on 1 April 2019 | 2 pages |
---|
3 April 2019 | Confirmation statement made on 3 April 2019 with updates | 5 pages |
---|
3 April 2019 | Change of details for Mr Harpreet Singh Bedi as a person with significant control on 1 April 2019 | 2 pages |
---|
3 April 2019 | Notification of Ajay Chopra as a person with significant control on 1 April 2019 | 2 pages |
---|
5 March 2019 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2019-03-04
| 3 pages |
---|
5 March 2019 | Registered office address changed from 46 Armstrong Way Woodley Reading RG5 4NW England to Unit I Boyn Valley Ind Est Boyn Valley Road Maidenhead SL6 4EJ on 5 March 2019 | 1 page |
---|
25 October 2018 | Director's details changed for Mr Harpreet Singh Bedi on 25 October 2018 | 2 pages |
---|
25 October 2018 | Registered office address changed from 33 Arran Court Cherry Close London NW9 5FP England to 46 Armstrong Way Woodley Reading RG5 4NW on 25 October 2018 | 1 page |
---|
25 October 2018 | Change of details for Mr Harpreet Singh Bedi as a person with significant control on 25 October 2018 | 2 pages |
---|
16 August 2018 | Confirmation statement made on 15 August 2018 with updates | 3 pages |
---|
11 April 2018 | Director's details changed for Mr Harpreet Singh Bedi on 11 April 2018 | 2 pages |
---|
11 April 2018 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2018-04-10
| 3 pages |
---|
11 April 2018 | Change of details for Mr Harpreet Singh Bedi as a person with significant control on 11 April 2018 | 2 pages |
---|
11 April 2018 | Registered office address changed from Unit D4 Fairacres Industrial Estate Windsor SL4 4LE England to 33 Arran Court Cherry Close London NW9 5FP on 11 April 2018 | 1 page |
---|
16 August 2017 | Incorporation Statement of capital on 2017-08-16 | 27 pages |
---|
16 August 2017 | Incorporation Statement of capital on 2017-08-16 | 27 pages |
---|