|
|
24 Feb 2026
|
24 Feb 2026
Confirmation statement made on 2 February 2026 with no updates
|
|
|
10 Feb 2025
|
10 Feb 2025
Confirmation statement made on 2 February 2025 with no updates
|
|
|
02 Feb 2024
|
02 Feb 2024
Confirmation statement made on 2 February 2024 with no updates
|
|
|
15 Feb 2023
|
15 Feb 2023
Confirmation statement made on 2 February 2023 with no updates
|
|
|
30 Mar 2022
|
30 Mar 2022
Previous accounting period shortened from 30 June 2021 to 29 June 2021
|
|
|
24 Feb 2022
|
24 Feb 2022
Confirmation statement made on 2 February 2022 with updates
|
|
|
31 Jan 2022
|
31 Jan 2022
Change of details for Mr Hassanali Tejani as a person with significant control on 1 January 2022
|
|
|
31 Jan 2022
|
31 Jan 2022
Confirmation statement made on 31 January 2022 with updates
|
|
|
28 Jan 2022
|
28 Jan 2022
Statement of capital following an allotment of shares on 26 January 2022
|
|
|
15 Jun 2021
|
15 Jun 2021
Confirmation statement made on 14 June 2021 with no updates
|
|
|
15 Jun 2021
|
15 Jun 2021
Change of details for Mr Hassanali Tejani as a person with significant control on 15 June 2021
|
|
|
15 Jun 2021
|
15 Jun 2021
Director's details changed for Mr Aleem Hassanali Tejani on 15 June 2021
|
|
|
14 Jun 2021
|
14 Jun 2021
Registration of charge 108207950004, created on 4 June 2021
|
|
|
24 Dec 2020
|
24 Dec 2020
Registration of charge 108207950003, created on 15 December 2020
|
|
|
22 Dec 2020
|
22 Dec 2020
Registration of charge 108207950002, created on 15 December 2020
|
|
|
19 Aug 2020
|
19 Aug 2020
Confirmation statement made on 14 June 2020 with no updates
|
|
|
04 Aug 2020
|
04 Aug 2020
Registration of charge 108207950001, created on 3 August 2020
|
|
|
25 Jul 2019
|
25 Jul 2019
Change of details for Mr Hassanali Tejani as a person with significant control on 25 July 2019
|
|
|
19 Jul 2019
|
19 Jul 2019
Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA England to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 19 July 2019
|