|
|
08 Oct 2025
|
08 Oct 2025
Registered office address changed from PO Box 4385 10964559 - Companies House Default Address Cardiff CF14 8LH to Hamilton House 1 Temple Avenue Temple London EC4Y 0HA on 8 October 2025
|
|
|
18 Sep 2025
|
18 Sep 2025
Registered office address changed to PO Box 4385, 10964559 - Companies House Default Address, Cardiff, CF14 8LH on 18 September 2025
|
|
|
21 Apr 2025
|
21 Apr 2025
Change of details for Mr Aejazahmed Mussa as a person with significant control on 21 April 2025
|
|
|
21 Apr 2025
|
21 Apr 2025
Confirmation statement made on 22 March 2025 with updates
|
|
|
22 Mar 2024
|
22 Mar 2024
Confirmation statement made on 22 March 2024 with updates
|
|
|
20 Mar 2024
|
20 Mar 2024
Appointment of Mrs Bibi Rafina Rahaman-Rahim as a director on 20 March 2024
|
|
|
16 Sep 2023
|
16 Sep 2023
Confirmation statement made on 13 September 2023 with no updates
|
|
|
13 Sep 2022
|
13 Sep 2022
Confirmation statement made on 13 September 2022 with no updates
|
|
|
21 Sep 2021
|
21 Sep 2021
Confirmation statement made on 13 September 2021 with no updates
|
|
|
25 Sep 2020
|
25 Sep 2020
Confirmation statement made on 13 September 2020 with no updates
|
|
|
24 Sep 2019
|
24 Sep 2019
Confirmation statement made on 13 September 2019 with no updates
|
|
|
14 Sep 2018
|
14 Sep 2018
Confirmation statement made on 13 September 2018 with no updates
|
|
|
23 Mar 2018
|
23 Mar 2018
Registered office address changed from , 38 Meadfoot Road, London, SW16 5BL, United Kingdom to 5 Chancery Lane London EC4A 1BL on 23 March 2018
|
|
|
14 Sep 2017
|
14 Sep 2017
Incorporation
|