|
|
04 Apr 2025
|
04 Apr 2025
Confirmation statement made on 31 March 2025 with updates
|
|
|
24 Apr 2024
|
24 Apr 2024
Confirmation statement made on 31 March 2024 with no updates
|
|
|
05 Aug 2023
|
05 Aug 2023
Registered office address changed from 170 Church Road Mitcham Surrey, Mitcham CR4 3BW England to 183 Ash Road Aldershot GU12 4DL on 5 August 2023
|
|
|
05 Apr 2023
|
05 Apr 2023
Confirmation statement made on 31 March 2023 with no updates
|
|
|
20 Apr 2022
|
20 Apr 2022
Confirmation statement made on 31 March 2022 with no updates
|
|
|
31 Mar 2021
|
31 Mar 2021
Confirmation statement made on 31 March 2021 with updates
|
|
|
31 Dec 2020
|
31 Dec 2020
Confirmation statement made on 17 September 2020 with no updates
|
|
|
20 Mar 2020
|
20 Mar 2020
Registration of charge 109071320001, created on 18 March 2020
|
|
|
17 Sep 2019
|
17 Sep 2019
Confirmation statement made on 17 September 2019 with updates
|
|
|
17 Sep 2019
|
17 Sep 2019
Appointment of Mr Ahmad Amin Chishti as a director on 1 May 2019
|
|
|
14 May 2019
|
14 May 2019
Cessation of Ahmad Amin Chishti as a person with significant control on 9 August 2017
|
|
|
31 Jan 2019
|
31 Jan 2019
Termination of appointment of Ahmad Amin Chishti as a director on 9 August 2017
|
|
|
24 Jan 2019
|
24 Jan 2019
Confirmation statement made on 24 January 2019 with updates
|
|
|
24 Jan 2019
|
24 Jan 2019
Appointment of Mr Mobeen Zia as a director on 9 August 2017
|
|
|
25 Jul 2018
|
25 Jul 2018
Confirmation statement made on 25 July 2018 with updates
|
|
|
30 Oct 2017
|
30 Oct 2017
Director's details changed for Mrs Nudrat Khan on 9 August 2017
|
|
|
09 Aug 2017
|
09 Aug 2017
Incorporation
|