|
|
14 Jan 2026
|
14 Jan 2026
Confirmation statement made on 19 December 2025 with no updates
|
|
|
10 Mar 2025
|
10 Mar 2025
Registration of charge 102360440009, created on 3 March 2025
|
|
|
12 Feb 2025
|
12 Feb 2025
Registration of charge 102360440008, created on 11 February 2025
|
|
|
07 Jan 2025
|
07 Jan 2025
Confirmation statement made on 19 December 2024 with no updates
|
|
|
02 Apr 2024
|
02 Apr 2024
Registration of charge 102360440007, created on 28 March 2024
|
|
|
19 Dec 2023
|
19 Dec 2023
Notification of Sharif Ataullah Adnan Kamal as a person with significant control on 15 December 2023
|
|
|
19 Dec 2023
|
19 Dec 2023
Confirmation statement made on 19 December 2023 with updates
|
|
|
26 Sep 2023
|
26 Sep 2023
Confirmation statement made on 26 September 2023 with updates
|
|
|
16 Feb 2023
|
16 Feb 2023
Confirmation statement made on 16 February 2023 with updates
|
|
|
17 Aug 2022
|
17 Aug 2022
Confirmation statement made on 18 July 2022 with no updates
|
|
|
16 Aug 2021
|
16 Aug 2021
Director's details changed for Mr Sharif Ataullah Adnan Kamal on 1 April 2021
|
|
|
16 Aug 2021
|
16 Aug 2021
Confirmation statement made on 18 July 2021 with updates
|
|
|
03 Sep 2020
|
03 Sep 2020
Confirmation statement made on 18 July 2020 with no updates
|
|
|
13 May 2020
|
13 May 2020
Registered office address changed from 85 Myrdle Street London E1 1HL England to Whitechapel Centre, Unit F-8 85 Myrdle Street London E1 1HL on 13 May 2020
|
|
|
12 Aug 2019
|
12 Aug 2019
Confirmation statement made on 18 July 2019 with no updates
|
|
|
12 Aug 2019
|
12 Aug 2019
Registered office address changed from 8th Floor, Beckett House 2-14 Ilford Hill Ilford IG1 2QX United Kingdom to 85 Myrdle Street London E1 1HL on 12 August 2019
|
|
|
15 May 2019
|
15 May 2019
Amended micro company accounts made up to 30 June 2018
|
|
|
18 Apr 2019
|
18 Apr 2019
Registration of charge 102360440006, created on 17 April 2019
|