|
|
01 Oct 2025
|
01 Oct 2025
Confirmation statement made on 30 September 2025 with no updates
|
|
|
05 Jun 2025
|
05 Jun 2025
Termination of appointment of Batul Mirza as a director on 4 June 2025
|
|
|
11 Dec 2024
|
11 Dec 2024
Registered office address changed from 74 Park Hill Road Wallington SM6 0RQ England to Room 26 - Sbc House Restmor Way Wallington Surrey SM6 7AH on 11 December 2024
|
|
|
10 Oct 2024
|
10 Oct 2024
Confirmation statement made on 30 September 2024 with no updates
|
|
|
03 Oct 2023
|
03 Oct 2023
Confirmation statement made on 30 September 2023 with no updates
|
|
|
03 Oct 2022
|
03 Oct 2022
Confirmation statement made on 30 September 2022 with no updates
|
|
|
07 Oct 2021
|
07 Oct 2021
Confirmation statement made on 30 September 2021 with no updates
|
|
|
02 Oct 2020
|
02 Oct 2020
Confirmation statement made on 30 September 2020 with no updates
|
|
|
20 Jul 2020
|
20 Jul 2020
Registered office address changed from Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England to 74 Park Hill Road Wallington SM6 0RQ on 20 July 2020
|
|
|
09 Oct 2019
|
09 Oct 2019
Confirmation statement made on 30 September 2019 with no updates
|
|
|
16 Jul 2019
|
16 Jul 2019
Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom to Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ on 16 July 2019
|
|
|
31 Dec 2018
|
31 Dec 2018
Appointment of Mrs Batul Mirza as a director on 1 April 2017
|
|
|
09 Oct 2018
|
09 Oct 2018
Confirmation statement made on 30 September 2018 with no updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Registered office address changed from C/O C/O Maurice J Bushell Third Floor 120 Moorgate London EC2M 6UR to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 5 March 2018
|
|
|
03 Oct 2017
|
03 Oct 2017
Confirmation statement made on 30 September 2017 with updates
|
|
|
03 Oct 2017
|
03 Oct 2017
Change of details for Mr Hasan Imam Mirza as a person with significant control on 6 April 2016
|