|
|
07 Jul 2025
|
07 Jul 2025
Confirmation statement made on 7 July 2025 with updates
|
|
|
30 May 2025
|
30 May 2025
Confirmation statement made on 30 May 2025 with updates
|
|
|
19 Dec 2024
|
19 Dec 2024
Confirmation statement made on 19 December 2024 with updates
|
|
|
18 Jun 2024
|
18 Jun 2024
Registered office address changed from Suit-4, 85-87 Regency House George Street Luton LU1 2AT England to Suite a, 1st Floor 2a Windsor Street Luton Bedfordshire LU1 3UB on 18 June 2024
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 30 April 2024 with no updates
|
|
|
25 May 2023
|
25 May 2023
Confirmation statement made on 8 May 2023 with no updates
|
|
|
08 Jun 2022
|
08 Jun 2022
Confirmation statement made on 8 May 2022 with no updates
|
|
|
07 Apr 2022
|
07 Apr 2022
Director's details changed for Mr Rohel Miah on 1 April 2021
|
|
|
05 Oct 2021
|
05 Oct 2021
Change of details for Mr Rohel Miah as a person with significant control on 1 September 2021
|
|
|
02 Oct 2021
|
02 Oct 2021
Change of details for Mr Rohel Miah as a person with significant control on 1 September 2021
|
|
|
11 Jun 2021
|
11 Jun 2021
Confirmation statement made on 8 May 2021 with no updates
|
|
|
26 May 2020
|
26 May 2020
Confirmation statement made on 8 May 2020 with no updates
|
|
|
31 May 2019
|
31 May 2019
Confirmation statement made on 8 May 2019 with no updates
|
|
|
17 Dec 2018
|
17 Dec 2018
Registered office address changed from 85 Alexandra Avenue Luton Bedfordshire LU3 1HQ United Kingdom to Suit-4, 85-87 Regency House George Street Luton LU1 2AT on 17 December 2018
|
|
|
22 May 2018
|
22 May 2018
Confirmation statement made on 8 May 2018 with no updates
|
|
|
23 May 2017
|
23 May 2017
Confirmation statement made on 8 May 2017 with updates
|