|
|
15 May 2025
|
15 May 2025
Confirmation statement made on 15 May 2025 with updates
|
|
|
15 Oct 2024
|
15 Oct 2024
Confirmation statement made on 15 October 2024 with updates
|
|
|
06 Nov 2023
|
06 Nov 2023
Confirmation statement made on 1 November 2023 with no updates
|
|
|
02 Feb 2023
|
02 Feb 2023
Amended total exemption full accounts made up to 31 October 2021
|
|
|
01 Nov 2022
|
01 Nov 2022
Confirmation statement made on 1 November 2022 with no updates
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 8 November 2021 with no updates
|
|
|
08 Dec 2020
|
08 Dec 2020
Director's details changed for Mrs Javeria Faraz on 8 December 2020
|
|
|
08 Dec 2020
|
08 Dec 2020
Change of details for Mrs Javeria Faraz as a person with significant control on 8 December 2020
|
|
|
08 Dec 2020
|
08 Dec 2020
Registered office address changed from 16 Suite 4, First Floor Caxton Way Watford Herts WD18 8UA United Kingdom to 88 Ground Floor Office Queens Road Watford WD17 2LA on 8 December 2020
|
|
|
16 Nov 2020
|
16 Nov 2020
Confirmation statement made on 16 November 2020 with no updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Amended total exemption full accounts made up to 31 October 2019
|
|
|
05 Feb 2020
|
05 Feb 2020
Registration of charge 092717600001, created on 4 February 2020
|
|
|
02 Dec 2019
|
02 Dec 2019
Confirmation statement made on 21 November 2019 with updates
|
|
|
23 Oct 2019
|
23 Oct 2019
Termination of appointment of Faraz Afzal as a director on 1 October 2019
|
|
|
22 Oct 2019
|
22 Oct 2019
Notification of Javeria Faraz as a person with significant control on 30 September 2018
|
|
|
22 Oct 2019
|
22 Oct 2019
Cessation of Faraz Afzal as a person with significant control on 30 September 2018
|
|
|
07 Aug 2019
|
07 Aug 2019
Amended total exemption full accounts made up to 31 October 2018
|
|
|
21 Nov 2018
|
21 Nov 2018
Confirmation statement made on 21 November 2018 with updates
|