|
|
03 Feb 2026
|
03 Feb 2026
Confirmation statement made on 23 January 2026 with no updates
|
|
|
31 Jan 2026
|
31 Jan 2026
Director's details changed for Mr Abu Talib Jalil on 1 August 2025
|
|
|
29 Jan 2026
|
29 Jan 2026
Director's details changed for Jacqueline Anne Jalil on 1 August 2025
|
|
|
04 Feb 2025
|
04 Feb 2025
Confirmation statement made on 23 January 2025 with no updates
|
|
|
11 Oct 2024
|
11 Oct 2024
Director's details changed for Mr Abu Talib Jalil on 7 October 2024
|
|
|
10 Oct 2024
|
10 Oct 2024
Change of details for Mr Abu Talib Jalil as a person with significant control on 7 October 2024
|
|
|
29 Jan 2024
|
29 Jan 2024
Confirmation statement made on 23 January 2024 with updates
|
|
|
04 Jan 2024
|
04 Jan 2024
Director's details changed for Mr Abu Talib Jalil on 4 January 2024
|
|
|
04 Jan 2024
|
04 Jan 2024
Registered office address changed from Unit 1 Windsor Industrial Estate 424 Ware Road Hertford Hertfordshire SG13 7EW to Centro 4 Mandela Street London NW1 0DU on 4 January 2024
|
|
|
19 May 2023
|
19 May 2023
Cessation of Jacqueline Jalil as a person with significant control on 10 May 2023
|
|
|
18 May 2023
|
18 May 2023
Notification of Abu Talib Jalil as a person with significant control on 10 May 2023
|
|
|
23 Jan 2023
|
23 Jan 2023
Confirmation statement made on 23 January 2023 with no updates
|
|
|
14 Mar 2022
|
14 Mar 2022
Confirmation statement made on 31 January 2022 with no updates
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 31 January 2021 with no updates
|
|
|
13 Jan 2021
|
13 Jan 2021
Current accounting period extended from 31 January 2021 to 30 June 2021
|
|
|
09 Mar 2020
|
09 Mar 2020
Change of details for Mr Abu Talib Jalil as a person with significant control on 1 February 2020
|
|
|
31 Jan 2020
|
31 Jan 2020
Confirmation statement made on 31 January 2020 with no updates
|
|
|
03 Jun 2019
|
03 Jun 2019
Resolutions
|