|
|
05 Sep 2025
|
05 Sep 2025
Confirmation statement made on 17 July 2025 with no updates
|
|
|
01 Aug 2024
|
01 Aug 2024
Confirmation statement made on 17 July 2024 with no updates
|
|
|
10 Aug 2023
|
10 Aug 2023
Confirmation statement made on 17 July 2023 with no updates
|
|
|
02 Sep 2022
|
02 Sep 2022
Confirmation statement made on 17 July 2022 with no updates
|
|
|
16 Jun 2022
|
16 Jun 2022
Cessation of Yashar Khatib Shahidi as a person with significant control on 14 June 2022
|
|
|
16 Jun 2022
|
16 Jun 2022
Termination of appointment of Yashar Khatib Shahidi as a director on 14 June 2022
|
|
|
13 Sep 2021
|
13 Sep 2021
Confirmation statement made on 17 July 2021 with no updates
|
|
|
18 Mar 2021
|
18 Mar 2021
Registered office address changed from 57 Yorkshire Grove Walsall WS2 7BS England to 16 st. Austell Road Walsall WS5 3EF on 18 March 2021
|
|
|
06 Oct 2020
|
06 Oct 2020
Registered office address changed from Sa Design Solutions Ltd Gipsy Lane Willenhall WV13 2HA England to 57 Yorkshire Grove Walsall WS2 7BS on 6 October 2020
|
|
|
22 Sep 2020
|
22 Sep 2020
Confirmation statement made on 17 July 2020 with no updates
|
|
|
05 Jul 2020
|
05 Jul 2020
Director's details changed for Mr Yashar Khatib Shahidi on 1 February 2019
|
|
|
17 Jul 2019
|
17 Jul 2019
Confirmation statement made on 17 July 2019 with updates
|
|
|
20 Feb 2019
|
20 Feb 2019
Confirmation statement made on 2 February 2019 with no updates
|
|
|
07 Mar 2018
|
07 Mar 2018
Notification of Siavash Abbaszadeh as a person with significant control on 6 March 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 2 February 2018 with no updates
|
|
|
15 Jan 2018
|
15 Jan 2018
Registered office address changed from 16 st Austell Walsall WS5 3EF England to Sa Design Solutions Ltd Gipsy Lane Willenhall WV13 2HA on 15 January 2018
|
|
|
17 Jul 2017
|
17 Jul 2017
Notification of Yashar Khatib Shahidi as a person with significant control on 17 July 2017
|