|
|
03 Sep 2025
|
03 Sep 2025
Confirmation statement made on 26 August 2025 with no updates
|
|
|
20 Sep 2024
|
20 Sep 2024
Confirmation statement made on 26 August 2024 with no updates
|
|
|
15 Nov 2023
|
15 Nov 2023
Compulsory strike-off action has been discontinued
|
|
|
14 Nov 2023
|
14 Nov 2023
First Gazette notice for compulsory strike-off
|
|
|
12 Nov 2023
|
12 Nov 2023
Confirmation statement made on 26 August 2023 with no updates
|
|
|
03 Oct 2022
|
03 Oct 2022
Confirmation statement made on 26 August 2022 with no updates
|
|
|
10 Jan 2022
|
10 Jan 2022
Confirmation statement made on 26 August 2021 with updates
|
|
|
26 Nov 2021
|
26 Nov 2021
Previous accounting period shortened from 30 November 2021 to 31 May 2021
|
|
|
08 Jun 2021
|
08 Jun 2021
Registration of charge 052158470001, created on 1 June 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Notification of Muntazir Murtaza Bhimani as a person with significant control on 1 June 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Cessation of Jamila Ali as a person with significant control on 1 June 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Cessation of Feeroze Ali as a person with significant control on 1 June 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Registered office address changed from 2 Merus Court Meridian Business Park Leicester LE19 1RJ to 95 Neville Road Shirley Solihull B90 2QX on 2 June 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Termination of appointment of Feeroze Ali as a director on 1 June 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Appointment of Mr Muntazir Murtaza Bhimani as a director on 1 June 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Termination of appointment of Jamila Ali as a director on 1 June 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Termination of appointment of Feeroze Ali as a secretary on 1 June 2021
|
|
|
26 Aug 2020
|
26 Aug 2020
Confirmation statement made on 26 August 2020 with updates
|
|
|
28 Aug 2019
|
28 Aug 2019
Confirmation statement made on 26 August 2019 with updates
|