|
|
12 Feb 2026
|
12 Feb 2026
Confirmation statement made on 10 February 2026 with no updates
|
|
|
28 Feb 2025
|
28 Feb 2025
Confirmation statement made on 10 February 2025 with no updates
|
|
|
28 Feb 2024
|
28 Feb 2024
Confirmation statement made on 10 February 2024 with no updates
|
|
|
18 Jul 2023
|
18 Jul 2023
Notification of Nadia Shah as a person with significant control on 18 July 2023
|
|
|
18 Jul 2023
|
18 Jul 2023
Notification of Nohshad Shah as a person with significant control on 18 July 2023
|
|
|
18 Jul 2023
|
18 Jul 2023
Notification of Chowdhury Shah as a person with significant control on 18 July 2023
|
|
|
06 Mar 2023
|
06 Mar 2023
Confirmation statement made on 10 February 2023 with no updates
|
|
|
13 Sep 2022
|
13 Sep 2022
Registered office address changed from Bank House 209 Merton Road South Wimbledon London SW19 1EE to 39 Sandy Lane Cheam Sutton SM2 7PQ on 13 September 2022
|
|
|
23 Feb 2022
|
23 Feb 2022
Confirmation statement made on 10 February 2022 with no updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 10 February 2021 with no updates
|
|
|
19 Feb 2020
|
19 Feb 2020
Confirmation statement made on 10 February 2020 with no updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 10 February 2019 with no updates
|
|
|
12 Feb 2018
|
12 Feb 2018
Confirmation statement made on 10 February 2018 with no updates
|
|
|
08 Aug 2017
|
08 Aug 2017
Appointment of Mr Nasir Ali Shah as a director on 7 August 2017
|
|
|
15 Feb 2017
|
15 Feb 2017
Confirmation statement made on 10 February 2017 with updates
|