|
|
09 Dec 2025
|
09 Dec 2025
Confirmation statement made on 6 December 2025 with no updates
|
|
|
12 Dec 2024
|
12 Dec 2024
Confirmation statement made on 6 December 2024 with no updates
|
|
|
06 Dec 2023
|
06 Dec 2023
Confirmation statement made on 6 December 2023 with no updates
|
|
|
13 Dec 2022
|
13 Dec 2022
Confirmation statement made on 6 December 2022 with updates
|
|
|
10 Dec 2021
|
10 Dec 2021
Confirmation statement made on 6 December 2021 with no updates
|
|
|
11 Feb 2021
|
11 Feb 2021
Confirmation statement made on 6 December 2020 with updates
|
|
|
11 Feb 2021
|
11 Feb 2021
Registered office address changed from Ags House Unit 4 Trinity Trading Estate Silverdale Road Hayes UB3 3BL England to Ags Mb Unit 2-4 Airport Gate Bath Road Heathrow UB7 0NA on 11 February 2021
|
|
|
12 Dec 2019
|
12 Dec 2019
Confirmation statement made on 6 December 2019 with no updates
|
|
|
12 Dec 2018
|
12 Dec 2018
Confirmation statement made on 6 December 2018 with no updates
|
|
|
18 Dec 2017
|
18 Dec 2017
Confirmation statement made on 6 December 2017 with no updates
|
|
|
18 Dec 2017
|
18 Dec 2017
Notification of Steven Zahid Hassan as a person with significant control on 15 May 2017
|
|
|
18 Dec 2017
|
18 Dec 2017
Cessation of Andrew Dowley as a person with significant control on 15 May 2017
|
|
|
13 Oct 2017
|
13 Oct 2017
Registered office address changed from 43 Berkeley Square London W1J 5FJ to Ags House Unit 4 Trinity Trading Estate Silverdale Road Hayes UB3 3BL on 13 October 2017
|
|
|
01 Jun 2017
|
01 Jun 2017
Appointment of Mr Steven Zahid Hassan as a director on 19 May 2017
|
|
|
01 Jun 2017
|
01 Jun 2017
Termination of appointment of Andrew Dowley as a director on 19 May 2017
|
|
|
06 Jan 2017
|
06 Jan 2017
Confirmation statement made on 6 December 2016 with updates
|