|
|
04 Dec 2025
|
04 Dec 2025
Registered office address changed from 58 Clitheroe Road Manchester M13 0QU England to 77a Grange Avenue Manchester M19 2FZ on 4 December 2025
|
|
|
07 Jul 2025
|
07 Jul 2025
Confirmation statement made on 7 July 2025 with updates
|
|
|
17 Apr 2025
|
17 Apr 2025
Confirmation statement made on 30 March 2025 with no updates
|
|
|
28 Aug 2024
|
28 Aug 2024
Registration of charge 107201110004, created on 19 August 2024
|
|
|
28 Aug 2024
|
28 Aug 2024
Registration of charge 107201110005, created on 19 August 2024
|
|
|
19 Apr 2024
|
19 Apr 2024
Confirmation statement made on 30 March 2024 with no updates
|
|
|
30 Mar 2023
|
30 Mar 2023
Notification of Tanveer Haider Shah as a person with significant control on 17 March 2023
|
|
|
30 Mar 2023
|
30 Mar 2023
Confirmation statement made on 30 March 2023 with updates
|
|
|
30 Mar 2023
|
30 Mar 2023
Cessation of Talal Javed as a person with significant control on 17 March 2023
|
|
|
20 Mar 2023
|
20 Mar 2023
Termination of appointment of Mohammad Taimur Aslam as a director on 17 March 2023
|
|
|
20 Mar 2023
|
20 Mar 2023
Termination of appointment of Talal Javed as a director on 17 March 2023
|
|
|
20 Mar 2023
|
20 Mar 2023
Registered office address changed from 195 Woodlands Road Crumpsall Manchester M8 0GH England to 58 Clitheroe Road Manchester M13 0QU on 20 March 2023
|
|
|
20 Mar 2023
|
20 Mar 2023
Appointment of Mr Tanveer Haider Shah as a director on 17 March 2023
|
|
|
06 Feb 2023
|
06 Feb 2023
Confirmation statement made on 2 January 2023 with no updates
|
|
|
20 Jan 2022
|
20 Jan 2022
Confirmation statement made on 2 January 2022 with no updates
|
|
|
10 Feb 2021
|
10 Feb 2021
Confirmation statement made on 2 January 2021 with no updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 2 January 2020 with no updates
|
|
|
14 Jan 2019
|
14 Jan 2019
Confirmation statement made on 2 January 2019 with updates
|