9 July 2023 | Confirmation statement made on 19 June 2023 with updates | 4 pages |
---|
28 June 2023 | Total exemption full accounts made up to 30 June 2022 | 6 pages |
---|
26 October 2022 | Notification of Shivram Singh as a person with significant control on 25 October 2022 | 2 pages |
---|
26 October 2022 | Notification of Pramila Singh as a person with significant control on 25 October 2022 | 2 pages |
---|
25 October 2022 | Withdrawal of a person with significant control statement on 25 October 2022 | 2 pages |
---|
25 October 2022 | Director's details changed for Mr Shivram Singh on 25 October 2022 | 2 pages |
---|
17 October 2022 | Withdrawal of the directors' register information from the public register | 1 page |
---|
17 October 2022 | Director's details changed for Mr Shivram Singh on 17 October 2022 | 2 pages |
---|
17 October 2022 | Directors' register information at 17 October 2022 on withdrawal from the public register | 1 page |
---|
23 September 2022 | Total exemption full accounts made up to 29 June 2021 | 6 pages |
---|
1 July 2022 | Confirmation statement made on 19 June 2022 with no updates | 3 pages |
---|
23 June 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | 1 page |
---|
2 November 2021 | Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ United Kingdom to 1 Arden Court Arden Road Alcester B49 6HN on 2 November 2021 | 1 page |
---|
5 July 2021 | Confirmation statement made on 19 June 2021 with no updates | 3 pages |
---|
18 June 2021 | Total exemption full accounts made up to 30 June 2020 | 8 pages |
---|
22 June 2020 | Confirmation statement made on 19 June 2020 with updates | 5 pages |
---|
20 June 2019 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2019-06-20 | 32 pages |
---|