5 October 2023 | Confirmation statement made on 2 October 2023 with no updates | 3 pages |
---|
17 July 2023 | Total exemption full accounts made up to 31 October 2022 | 9 pages |
---|
6 October 2022 | Confirmation statement made on 2 October 2022 with updates | 4 pages |
---|
16 September 2022 | Total exemption full accounts made up to 31 October 2021 | 9 pages |
---|
29 November 2021 | Confirmation statement made on 2 October 2021 with no updates | 3 pages |
---|
5 November 2021 | Registered office address changed from Trilogy Suite Church Street Wednesfield Wolverhampton West Midlands WV11 1SR England to 89 Sandringham Avenue Willenhall Wolverhampton West Midlands WV12 5TG on 5 November 2021 | 1 page |
---|
28 July 2021 | Unaudited abridged accounts made up to 31 October 2020 | 8 pages |
---|
4 December 2020 | Confirmation statement made on 2 October 2020 with no updates | 3 pages |
---|
28 July 2020 | Unaudited abridged accounts made up to 31 October 2019 | 8 pages |
---|
18 October 2019 | Confirmation statement made on 2 October 2019 with updates | 5 pages |
---|
15 October 2019 | Withdrawal of a person with significant control statement on 15 October 2019 | 2 pages |
---|
15 October 2019 | Notification of Tej Bahadur Masaun as a person with significant control on 3 October 2017 | 2 pages |
---|
7 October 2019 | Director's details changed for Mr Tej Bahadur Masaun on 1 January 2019 | 2 pages |
---|
25 July 2019 | Unaudited abridged accounts made up to 31 October 2018 | 7 pages |
---|
27 June 2019 | Registered office address changed from 89 Sandringham Avenue Short Heath Willenhall West Midlands WV12 5TG England to Trilogy Suite Church Street Wednesfield Wolverhampton West Midlands WV11 1SR on 27 June 2019 | 1 page |
---|
8 October 2018 | Confirmation statement made on 2 October 2018 with no updates | 3 pages |
---|
3 October 2017 | Incorporation Statement of capital on 2017-10-03 | 28 pages |
---|
3 October 2017 | Incorporation Statement of capital on 2017-10-03 | 28 pages |
---|