|
|
13 Feb 2026
|
13 Feb 2026
Change of details for Ms Hilda Haghighi as a person with significant control on 1 August 2019
|
|
|
13 Feb 2026
|
13 Feb 2026
Director's details changed for Miss Hilda Haghighi on 20 March 2019
|
|
|
12 Jan 2026
|
12 Jan 2026
Confirmation statement made on 12 January 2026 with updates
|
|
|
25 Mar 2025
|
25 Mar 2025
Confirmation statement made on 23 March 2025 with updates
|
|
|
05 Nov 2024
|
05 Nov 2024
Certificate of change of name
|
|
|
16 Oct 2024
|
16 Oct 2024
Registered office address changed from Flat 4 Copper Beech House Heathside Crescent Woking GU22 7BB United Kingdom to Flat 4, Copper Beech House Heathside Crescent Woking GU22 7BB on 16 October 2024
|
|
|
16 Oct 2024
|
16 Oct 2024
Registered office address changed from 26 Brocks Drive Fairlands Guildford GU3 3NQ England to Flat 4 Copper Beech House Heathside Crescent Woking GU22 7BB on 16 October 2024
|
|
|
25 Mar 2024
|
25 Mar 2024
Confirmation statement made on 23 March 2024 with no updates
|
|
|
17 Feb 2024
|
17 Feb 2024
Registered office address changed from 61 Fairlands Avenue Fairlands Guildford GU3 3NB England to 26 Brocks Drive Fairlands Guildford GU3 3NQ on 17 February 2024
|
|
|
29 Mar 2023
|
29 Mar 2023
Confirmation statement made on 23 March 2023 with no updates
|
|
|
29 Mar 2022
|
29 Mar 2022
Confirmation statement made on 23 March 2022 with no updates
|
|
|
11 May 2021
|
11 May 2021
Registration of charge 106893530003, created on 5 May 2021
|
|
|
31 Mar 2021
|
31 Mar 2021
Registration of charge 106893530002, created on 26 March 2021
|
|
|
26 Mar 2021
|
26 Mar 2021
Satisfaction of charge 106893530001 in full
|
|
|
24 Mar 2021
|
24 Mar 2021
Confirmation statement made on 23 March 2021 with no updates
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 23 March 2020 with no updates
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 23 March 2019 with updates
|
|
|
25 Mar 2019
|
25 Mar 2019
Termination of appointment of Farah Badiei as a secretary on 11 March 2019
|