|
|
10 Dec 2025
|
10 Dec 2025
Confirmation statement made on 30 November 2025 with no updates
|
|
|
10 Dec 2025
|
10 Dec 2025
Director's details changed for Mrs Suzanne Askair on 27 November 2020
|
|
|
10 Dec 2025
|
10 Dec 2025
Director's details changed for Tony Askair on 27 November 2020
|
|
|
08 Dec 2024
|
08 Dec 2024
Confirmation statement made on 30 November 2024 with updates
|
|
|
03 Dec 2023
|
03 Dec 2023
Confirmation statement made on 30 November 2023 with no updates
|
|
|
13 Dec 2022
|
13 Dec 2022
Confirmation statement made on 30 November 2022 with no updates
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 30 November 2021 with no updates
|
|
|
12 Dec 2020
|
12 Dec 2020
Confirmation statement made on 30 November 2020 with no updates
|
|
|
13 Oct 2020
|
13 Oct 2020
Previous accounting period shortened from 30 November 2020 to 30 September 2020
|
|
|
07 May 2020
|
07 May 2020
Registered office address changed from 98 Culley Court Orton Southgate Peterborough PE2 6WA England to Greenhill House First Floor East Wing Thorpe Road, Thorpe Wood Peterborough Cambridgeshire PE3 6RU on 7 May 2020
|
|
|
09 Dec 2019
|
09 Dec 2019
Confirmation statement made on 30 November 2019 with no updates
|
|
|
12 Dec 2018
|
12 Dec 2018
Confirmation statement made on 30 November 2018 with no updates
|
|
|
25 Jan 2018
|
25 Jan 2018
Appointment of Mrs Suzanne Askair as a director on 16 January 2018
|
|
|
30 Nov 2017
|
30 Nov 2017
Confirmation statement made on 30 November 2017 with updates
|
|
|
30 Nov 2017
|
30 Nov 2017
Termination of appointment of Tony Askair as a secretary on 20 November 2017
|
|
|
30 Nov 2017
|
30 Nov 2017
Statement of capital following an allotment of shares on 20 November 2017
|
|
|
29 Nov 2017
|
29 Nov 2017
Appointment of Mrs Suzanne Askair as a secretary on 20 November 2017
|