|
|
21 Apr 2025
|
21 Apr 2025
Confirmation statement made on 16 April 2025 with updates
|
|
|
08 May 2024
|
08 May 2024
Change of details for Mr Sheikh Saeed Khaliq as a person with significant control on 8 May 2024
|
|
|
08 May 2024
|
08 May 2024
Secretary's details changed for Mr Sheikh Saeed Khaliq on 8 May 2024
|
|
|
25 Apr 2024
|
25 Apr 2024
Satisfaction of charge 077295710006 in full
|
|
|
25 Apr 2024
|
25 Apr 2024
Satisfaction of charge 077295710005 in full
|
|
|
25 Apr 2024
|
25 Apr 2024
Registration of charge 077295710009, created on 22 April 2024
|
|
|
23 Apr 2024
|
23 Apr 2024
Registration of charge 077295710007, created on 22 April 2024
|
|
|
23 Apr 2024
|
23 Apr 2024
Registration of charge 077295710008, created on 22 April 2024
|
|
|
18 Apr 2024
|
18 Apr 2024
Confirmation statement made on 16 April 2024 with no updates
|
|
|
27 Apr 2023
|
27 Apr 2023
Confirmation statement made on 16 April 2023 with updates
|
|
|
15 Mar 2023
|
15 Mar 2023
Change of details for Mr Ghulam Asghar Alahi as a person with significant control on 15 March 2023
|
|
|
15 Mar 2023
|
15 Mar 2023
Director's details changed for Mr Ghulam Asghar Alahi on 15 March 2023
|
|
|
15 Mar 2023
|
15 Mar 2023
Registered office address changed from 28th Floor 30 st. Mary Axe London EC3A 8EP to 555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE on 15 March 2023
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 16 April 2022 with updates
|
|
|
16 Apr 2021
|
16 Apr 2021
Confirmation statement made on 16 April 2021 with updates
|
|
|
25 Apr 2020
|
25 Apr 2020
Confirmation statement made on 16 April 2020 with updates
|
|
|
24 Dec 2019
|
24 Dec 2019
Registration of charge 077295710005, created on 9 December 2019
|
|
|
24 Dec 2019
|
24 Dec 2019
Registration of charge 077295710006, created on 9 December 2019
|