|
|
04 Feb 2026
|
04 Feb 2026
Confirmation statement made on 9 January 2026 with no updates
|
|
|
10 Mar 2025
|
10 Mar 2025
Confirmation statement made on 9 January 2025 with no updates
|
|
|
23 Jan 2024
|
23 Jan 2024
Confirmation statement made on 9 January 2024 with no updates
|
|
|
18 Jan 2023
|
18 Jan 2023
Confirmation statement made on 9 January 2023 with no updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 9 January 2022 with no updates
|
|
|
11 Mar 2021
|
11 Mar 2021
Confirmation statement made on 9 January 2021 with no updates
|
|
|
27 Feb 2020
|
27 Feb 2020
Registration of charge 110064540004, created on 21 February 2020
|
|
|
09 Jan 2020
|
09 Jan 2020
Confirmation statement made on 9 January 2020 with updates
|
|
|
30 Oct 2019
|
30 Oct 2019
Confirmation statement made on 12 October 2019 with no updates
|
|
|
26 Sep 2019
|
26 Sep 2019
Registered office address changed from 24 Spooner House Heston TW5 0UJ England to 12 Wheatlands Hounslow TW5 0SA on 26 September 2019
|
|
|
21 Dec 2018
|
21 Dec 2018
Registration of charge 110064540002, created on 19 December 2018
|
|
|
21 Dec 2018
|
21 Dec 2018
Registration of charge 110064540003, created on 19 December 2018
|
|
|
24 Oct 2018
|
24 Oct 2018
Confirmation statement made on 12 October 2018 with no updates
|
|
|
12 Dec 2017
|
12 Dec 2017
Registration of charge 110064540001, created on 11 December 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Confirmation statement made on 12 October 2017 with updates
|
|
|
11 Oct 2017
|
11 Oct 2017
Termination of appointment of Yusuf Ibrahimi as a director on 11 October 2017
|
|
|
11 Oct 2017
|
11 Oct 2017
Change of details for Mrs Madenah Wakil-Ibrahimi as a person with significant control on 11 October 2017
|
|
|
11 Oct 2017
|
11 Oct 2017
Cessation of Yusuf Ibrahimi as a person with significant control on 11 October 2017
|