|
|
28 May 2025
|
28 May 2025
Confirmation statement made on 9 May 2025 with no updates
|
|
|
26 Feb 2025
|
26 Feb 2025
Change of details for Mr Gulam Rosul Ahad as a person with significant control on 26 February 2025
|
|
|
26 Feb 2025
|
26 Feb 2025
Director's details changed for Mr Gulam Rosul Ahad on 26 February 2025
|
|
|
20 Sep 2024
|
20 Sep 2024
Registration of charge 113459470004, created on 30 August 2024
|
|
|
20 Sep 2024
|
20 Sep 2024
Registration of charge 113459470005, created on 30 August 2024
|
|
|
10 Sep 2024
|
10 Sep 2024
Registration of charge 113459470003, created on 30 August 2024
|
|
|
02 Sep 2024
|
02 Sep 2024
Registration of charge 113459470002, created on 30 August 2024
|
|
|
02 Jul 2024
|
02 Jul 2024
Confirmation statement made on 9 May 2024 with no updates
|
|
|
26 Feb 2024
|
26 Feb 2024
Previous accounting period shortened from 29 May 2023 to 28 May 2023
|
|
|
10 Jul 2023
|
10 Jul 2023
Confirmation statement made on 9 May 2023 with no updates
|
|
|
18 May 2023
|
18 May 2023
Registered office address changed from Michael Pasha & Co 220 the Vale London NW11 8SR England to 220 the Vale London NW11 8SR on 18 May 2023
|
|
|
27 Feb 2023
|
27 Feb 2023
Previous accounting period shortened from 30 May 2022 to 29 May 2022
|
|
|
24 Aug 2022
|
24 Aug 2022
Registration of charge 113459470001, created on 23 August 2022
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 9 May 2022 with no updates
|
|
|
25 Feb 2022
|
25 Feb 2022
Previous accounting period shortened from 31 May 2021 to 30 May 2021
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 9 May 2021 with no updates
|
|
|
16 Jun 2020
|
16 Jun 2020
Confirmation statement made on 9 May 2020 with no updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Change of details for Mr Gulam Rasul Ahad as a person with significant control on 13 January 2020
|