|
|
13 Nov 2025
|
13 Nov 2025
Registration of charge 087374700003, created on 12 November 2025
|
|
|
10 Jul 2025
|
10 Jul 2025
Notification of Harris Amjed as a person with significant control on 6 April 2025
|
|
|
10 Jul 2025
|
10 Jul 2025
Change of details for Mr Amjed Aziz as a person with significant control on 6 April 2025
|
|
|
09 Jul 2025
|
09 Jul 2025
Confirmation statement made on 9 July 2025 with updates
|
|
|
08 Jul 2025
|
08 Jul 2025
Appointment of Mr Harris Amjed as a director on 25 June 2025
|
|
|
19 Nov 2024
|
19 Nov 2024
Confirmation statement made on 15 November 2024 with no updates
|
|
|
15 Nov 2023
|
15 Nov 2023
Confirmation statement made on 15 November 2023 with no updates
|
|
|
06 Sep 2023
|
06 Sep 2023
Registered office address changed from 263 Nottingham Road Nottingham NG7 7DA England to 50 Overdale Road Derby DE23 6AT on 6 September 2023
|
|
|
14 Dec 2022
|
14 Dec 2022
Confirmation statement made on 15 November 2022 with no updates
|
|
|
17 Nov 2021
|
17 Nov 2021
Certificate of change of name
|
|
|
15 Nov 2021
|
15 Nov 2021
Confirmation statement made on 15 November 2021 with updates
|
|
|
22 Jun 2021
|
22 Jun 2021
Previous accounting period extended from 31 October 2020 to 31 March 2021
|
|
|
05 Apr 2021
|
05 Apr 2021
Confirmation statement made on 5 April 2021 with updates
|
|
|
05 Aug 2020
|
05 Aug 2020
Satisfaction of charge 087374700001 in full
|
|
|
29 Apr 2020
|
29 Apr 2020
Confirmation statement made on 29 April 2020 with no updates
|
|
|
04 Sep 2019
|
04 Sep 2019
Satisfaction of charge 087374700002 in full
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 29 April 2019 with updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Notification of Amjed Aziz as a person with significant control on 28 March 2019
|