|
|
25 Sep 2025
|
25 Sep 2025
Confirmation statement made on 30 July 2025 with no updates
|
|
|
20 Aug 2024
|
20 Aug 2024
Confirmation statement made on 30 July 2024 with no updates
|
|
|
31 Aug 2023
|
31 Aug 2023
Confirmation statement made on 30 July 2023 with no updates
|
|
|
21 Aug 2022
|
21 Aug 2022
Confirmation statement made on 30 July 2022 with no updates
|
|
|
30 Apr 2022
|
30 Apr 2022
Registered office address changed from Ferguson House 113 Cranbrook Road Ilford Essex IG1 4PU England to Ferguson House 113 Cranbrook Road Ilford Essex IG1 4PU on 30 April 2022
|
|
|
21 Sep 2021
|
21 Sep 2021
Confirmation statement made on 30 July 2021 with no updates
|
|
|
15 Sep 2020
|
15 Sep 2020
Confirmation statement made on 31 July 2020 with updates
|
|
|
15 Sep 2020
|
15 Sep 2020
Change of details for Mr Imtiaz Mukhtar as a person with significant control on 1 July 2020
|
|
|
15 Sep 2020
|
15 Sep 2020
Cessation of Mojeeb Tahar as a person with significant control on 1 July 2020
|
|
|
16 Jun 2020
|
16 Jun 2020
Termination of appointment of Mojeeb Tahar as a director on 5 June 2020
|
|
|
15 Aug 2019
|
15 Aug 2019
Confirmation statement made on 30 June 2019 with no updates
|
|
|
02 Aug 2018
|
02 Aug 2018
Confirmation statement made on 30 June 2018 with no updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Confirmation statement made on 30 June 2017 with updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of Imtiaz Mukhtar as a person with significant control on 6 April 2017
|
|
|
13 Jul 2017
|
13 Jul 2017
Change of details for Mr Mojeeb Tahar as a person with significant control on 6 April 2016
|
|
|
29 Jun 2017
|
29 Jun 2017
Statement of capital following an allotment of shares on 14 May 2017
|
|
|
27 May 2017
|
27 May 2017
Appointment of Mr Imtiaz Ahmed Mukhtar as a director on 15 May 2017
|