|
|
05 Sep 2025
|
05 Sep 2025
Confirmation statement made on 5 September 2025 with no updates
|
|
|
12 Sep 2024
|
12 Sep 2024
Confirmation statement made on 5 September 2024 with no updates
|
|
|
05 Sep 2023
|
05 Sep 2023
Confirmation statement made on 5 September 2023 with no updates
|
|
|
05 Jul 2023
|
05 Jul 2023
Confirmation statement made on 5 July 2023 with updates
|
|
|
05 Jul 2023
|
05 Jul 2023
Notification of Lubna Rahiman Nishath as a person with significant control on 5 July 2023
|
|
|
14 Sep 2022
|
14 Sep 2022
Confirmation statement made on 1 September 2022 with no updates
|
|
|
01 Sep 2021
|
01 Sep 2021
Confirmation statement made on 1 September 2021 with no updates
|
|
|
01 Sep 2020
|
01 Sep 2020
Confirmation statement made on 1 September 2020 with no updates
|
|
|
01 Aug 2019
|
01 Aug 2019
Confirmation statement made on 1 August 2019 with no updates
|
|
|
03 Nov 2018
|
03 Nov 2018
Director's details changed for Mohammed Aejaz Syed on 3 November 2018
|
|
|
03 Nov 2018
|
03 Nov 2018
Director's details changed for Mrs Lubna Rahiman Nishath on 3 November 2018
|
|
|
03 Nov 2018
|
03 Nov 2018
Change of details for Mr Mohammed Aejaz Syed as a person with significant control on 3 November 2018
|
|
|
28 Jul 2018
|
28 Jul 2018
Confirmation statement made on 28 July 2018 with updates
|
|
|
05 Jan 2018
|
05 Jan 2018
Confirmation statement made on 1 January 2018 with no updates
|
|
|
28 Nov 2017
|
28 Nov 2017
Amended total exemption small company accounts made up to 31 October 2016
|
|
|
18 Nov 2017
|
18 Nov 2017
Registered office address changed from 23a Kenilworth Gardens Hayes UB4 0AY England to Hawthorne House 17a Hawthorne Drive Leicester LE5 6DL on 18 November 2017
|
|
|
13 Oct 2017
|
13 Oct 2017
Confirmation statement made on 1 January 2017 with updates
|