|
|
08 Sep 2025
|
08 Sep 2025
Confirmation statement made on 27 July 2025 with no updates
|
|
|
08 Aug 2024
|
08 Aug 2024
Confirmation statement made on 27 July 2024 with no updates
|
|
|
07 Aug 2023
|
07 Aug 2023
Confirmation statement made on 27 July 2023 with no updates
|
|
|
19 Jul 2023
|
19 Jul 2023
Director's details changed for Shifa Uddin on 19 July 2023
|
|
|
27 Jul 2022
|
27 Jul 2022
Confirmation statement made on 27 July 2022 with no updates
|
|
|
24 Aug 2021
|
24 Aug 2021
Confirmation statement made on 10 August 2021 with updates
|
|
|
13 Apr 2021
|
13 Apr 2021
Registered office address changed from 85 Great Portland Street West End London W1W 7LT England to 30 Muscovy Road Muscovy Road Kennington Ashford TN25 4QN on 13 April 2021
|
|
|
19 Aug 2020
|
19 Aug 2020
Confirmation statement made on 10 August 2020 with updates
|
|
|
06 Apr 2020
|
06 Apr 2020
Registered office address changed from 30 Muscovy Road Kennington Ashford TN25 4QN England to 85 Great Portland Street West End London W1W 7LT on 6 April 2020
|
|
|
03 Apr 2020
|
03 Apr 2020
Director's details changed for Shifa Uddin on 3 April 2020
|
|
|
06 Aug 2019
|
06 Aug 2019
Confirmation statement made on 6 August 2019 with updates
|
|
|
13 May 2019
|
13 May 2019
Registered office address changed from 30 Muscovy Road Ashford Kent TN25 4QN England to 30 Muscovy Road Kennington Ashford TN25 4QN on 13 May 2019
|
|
|
13 May 2019
|
13 May 2019
Registered office address changed from 70 st Albans Avenue Eastham London E6 6HQ to 30 Muscovy Road Ashford Kent TN25 4QN on 13 May 2019
|
|
|
05 Oct 2018
|
05 Oct 2018
Confirmation statement made on 10 August 2018 with no updates
|
|
|
26 Sep 2017
|
26 Sep 2017
Confirmation statement made on 10 August 2017 with updates
|
|
|
24 Aug 2017
|
24 Aug 2017
Change of details for Ms Shifa Begum Uddin as a person with significant control on 24 January 2017
|
|
|
24 Aug 2017
|
24 Aug 2017
Cessation of Masud Chowdhury as a person with significant control on 24 January 2017
|