|
|
04 Feb 2026
|
04 Feb 2026
Confirmation statement made on 1 February 2026 with no updates
|
|
|
13 Feb 2025
|
13 Feb 2025
Confirmation statement made on 1 February 2025 with no updates
|
|
|
21 Nov 2024
|
21 Nov 2024
Change of details for Mr Mahdi Kazemzadeh as a person with significant control on 21 October 2024
|
|
|
21 Nov 2024
|
21 Nov 2024
Director's details changed for Mr Mahdi Kazemzadeh on 21 October 2024
|
|
|
10 Jun 2024
|
10 Jun 2024
Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to 43-45 Alexandra Road Farnborough GU14 6BS on 10 June 2024
|
|
|
13 Feb 2024
|
13 Feb 2024
Confirmation statement made on 1 February 2024 with updates
|
|
|
19 Feb 2023
|
19 Feb 2023
Confirmation statement made on 1 February 2023 with no updates
|
|
|
13 Feb 2022
|
13 Feb 2022
Confirmation statement made on 1 February 2022 with no updates
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 1 February 2021 with no updates
|
|
|
20 Feb 2020
|
20 Feb 2020
Confirmation statement made on 1 February 2020 with no updates
|
|
|
11 Mar 2019
|
11 Mar 2019
Director's details changed for Mr Mahdi Kazemzadeh on 10 March 2019
|
|
|
11 Mar 2019
|
11 Mar 2019
Director's details changed for Mr Mahdi Kazemzadeh on 10 March 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Confirmation statement made on 1 February 2019 with no updates
|
|
|
03 Feb 2018
|
03 Feb 2018
Confirmation statement made on 1 February 2018 with updates
|
|
|
05 Jan 2018
|
05 Jan 2018
Notification of Mahdi Kazemzadeh as a person with significant control on 30 November 2017
|
|
|
07 Dec 2017
|
07 Dec 2017
Registration of charge 079531610001, created on 6 December 2017
|
|
|
04 Dec 2017
|
04 Dec 2017
Notification of Afraz Investments Limited as a person with significant control on 30 November 2017
|