|
|
09 Jun 2025
|
09 Jun 2025
Confirmation statement made on 6 June 2025 with no updates
|
|
|
10 Jun 2024
|
10 Jun 2024
Confirmation statement made on 6 June 2024 with no updates
|
|
|
06 Jun 2023
|
06 Jun 2023
Confirmation statement made on 6 June 2023 with no updates
|
|
|
05 Oct 2022
|
05 Oct 2022
Change of details for Mrs Shohreh Khorassani as a person with significant control on 30 March 2020
|
|
|
04 Oct 2022
|
04 Oct 2022
Director's details changed for Mrs Shohreh Khorassani on 14 June 2018
|
|
|
04 Oct 2022
|
04 Oct 2022
Director's details changed for Mr Morris Anthony Fleming on 14 June 2018
|
|
|
04 Oct 2022
|
04 Oct 2022
Change of details for Mr Morris Anthony Fleming as a person with significant control on 3 October 2016
|
|
|
08 Aug 2022
|
08 Aug 2022
Confirmation statement made on 29 June 2022 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 29 June 2021 with updates
|
|
|
14 Oct 2020
|
14 Oct 2020
Confirmation statement made on 29 June 2020 with no updates
|
|
|
10 Jun 2020
|
10 Jun 2020
Amended total exemption full accounts made up to 31 October 2018
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 30 March 2020 with updates
|
|
|
30 Mar 2020
|
30 Mar 2020
Change of details for Mrs Shohreh Khorassani as a person with significant control on 30 March 2020
|
|
|
16 Oct 2019
|
16 Oct 2019
Confirmation statement made on 2 October 2019 with no updates
|
|
|
16 Oct 2018
|
16 Oct 2018
Confirmation statement made on 2 October 2018 with no updates
|
|
|
27 Jun 2018
|
27 Jun 2018
Statement of capital following an allotment of shares on 6 February 2017
|
|
|
14 Jun 2018
|
14 Jun 2018
Registered office address changed from 3 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER England to 14 Cavendish House Enborne Lodge Lane Newbury Berks RG14 6RH on 14 June 2018
|