|
|
16 Jan 2026
|
16 Jan 2026
Confirmation statement made on 26 September 2025 with no updates
|
|
|
10 Aug 2025
|
10 Aug 2025
Registered office address changed from Avondale Business Centre Woodland Way Bristol BS15 1AW England to 48a Stapleton Road Bristol BS5 0RA on 10 August 2025
|
|
|
25 Dec 2024
|
25 Dec 2024
Compulsory strike-off action has been discontinued
|
|
|
24 Dec 2024
|
24 Dec 2024
Confirmation statement made on 26 September 2024 with no updates
|
|
|
17 Dec 2024
|
17 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
08 Jan 2024
|
08 Jan 2024
Confirmation statement made on 26 September 2023 with no updates
|
|
|
31 Oct 2022
|
31 Oct 2022
Confirmation statement made on 26 September 2022 with no updates
|
|
|
18 May 2022
|
18 May 2022
Registered office address changed from 52 Abingdon Road Bristol BS16 3NZ England to Avondale Business Centre Woodland Way Bristol BS15 1AW on 18 May 2022
|
|
|
28 Oct 2021
|
28 Oct 2021
Confirmation statement made on 26 September 2021 with no updates
|
|
|
26 Sep 2020
|
26 Sep 2020
Confirmation statement made on 26 September 2020 with updates
|
|
|
17 Feb 2020
|
17 Feb 2020
Notification of Azhar Muhammad as a person with significant control on 1 January 2020
|
|
|
17 Feb 2020
|
17 Feb 2020
Confirmation statement made on 11 January 2020 with updates
|
|
|
17 Feb 2020
|
17 Feb 2020
Termination of appointment of Sehrish Saleem as a director on 1 January 2019
|
|
|
17 Feb 2020
|
17 Feb 2020
Cessation of Sehrish Saleem as a person with significant control on 4 March 2019
|
|
|
17 Feb 2020
|
17 Feb 2020
Appointment of Mr Azhar Muhammad as a director on 1 January 2019
|
|
|
17 Feb 2020
|
17 Feb 2020
Registered office address changed from 27 Canynge House Prewett Street Redcliffe Bristol Avon BS1 6RF England to 52 Abingdon Road Bristol BS16 3NZ on 17 February 2020
|
|
|
05 Nov 2019
|
05 Nov 2019
Resolutions
|
|
|
27 Mar 2019
|
27 Mar 2019
Notification of Sehrish Saleem as a person with significant control on 19 January 2019
|