|
|
05 Aug 2025
|
05 Aug 2025
Confirmation statement made on 4 August 2025 with updates
|
|
|
13 Mar 2025
|
13 Mar 2025
Satisfaction of charge 091084890001 in full
|
|
|
13 Nov 2024
|
13 Nov 2024
Confirmation statement made on 13 November 2024 with updates
|
|
|
11 Oct 2024
|
11 Oct 2024
Registered office address changed from Flat 9 Ash Lea Grange, 1 Half Edge Lane Eccles Manchester M30 9RG England to 2 York Street Clitheroe BB7 2DL on 11 October 2024
|
|
|
02 Jul 2024
|
02 Jul 2024
Registration of charge 091084890004, created on 27 June 2024
|
|
|
22 Jan 2024
|
22 Jan 2024
Confirmation statement made on 17 January 2024 with no updates
|
|
|
22 May 2023
|
22 May 2023
Registration of charge 091084890003, created on 22 May 2023
|
|
|
20 Jan 2023
|
20 Jan 2023
Confirmation statement made on 17 January 2023 with no updates
|
|
|
28 Nov 2022
|
28 Nov 2022
Registration of charge 091084890002, created on 26 November 2022
|
|
|
17 Jan 2022
|
17 Jan 2022
Confirmation statement made on 17 January 2022 with no updates
|
|
|
22 Sep 2021
|
22 Sep 2021
Resolutions
|
|
|
17 Sep 2021
|
17 Sep 2021
Termination of appointment of Sajeela Karim as a director on 30 August 2021
|
|
|
31 Jul 2021
|
31 Jul 2021
Confirmation statement made on 27 July 2021 with no updates
|
|
|
24 Aug 2020
|
24 Aug 2020
Confirmation statement made on 27 July 2020 with updates
|
|
|
22 Jul 2020
|
22 Jul 2020
Statement of capital following an allotment of shares on 30 July 2019
|
|
|
27 Jul 2019
|
27 Jul 2019
Confirmation statement made on 27 July 2019 with no updates
|
|
|
24 Jul 2019
|
24 Jul 2019
Confirmation statement made on 12 July 2019 with no updates
|
|
|
05 Feb 2019
|
05 Feb 2019
Change of details for Mr Javed Sultan as a person with significant control on 4 February 2019
|