|
|
30 Dec 2025
|
30 Dec 2025
Confirmation statement made on 24 December 2025 with no updates
|
|
|
12 Dec 2025
|
12 Dec 2025
Registered office address changed from , 9 Portland Street, Manchester, M1 3BE, United Kingdom to 1 Hardman Street Spinningfields Manchester M3 3HF on 12 December 2025
|
|
|
02 Jan 2025
|
02 Jan 2025
Confirmation statement made on 24 December 2024 with no updates
|
|
|
03 Jan 2024
|
03 Jan 2024
Confirmation statement made on 24 December 2023 with no updates
|
|
|
27 Jan 2023
|
27 Jan 2023
Confirmation statement made on 24 December 2022 with no updates
|
|
|
24 Dec 2021
|
24 Dec 2021
Confirmation statement made on 24 December 2021 with updates
|
|
|
27 Sep 2021
|
27 Sep 2021
Confirmation statement made on 9 August 2021 with no updates
|
|
|
13 Sep 2020
|
13 Sep 2020
Confirmation statement made on 9 August 2020 with no updates
|
|
|
04 Sep 2019
|
04 Sep 2019
Confirmation statement made on 9 August 2019 with no updates
|
|
|
27 May 2019
|
27 May 2019
Current accounting period extended from 31 July 2019 to 31 December 2019
|
|
|
05 Sep 2018
|
05 Sep 2018
Registration of charge 114507420001, created on 3 September 2018
|
|
|
09 Aug 2018
|
09 Aug 2018
Confirmation statement made on 9 August 2018 with updates
|
|
|
09 Aug 2018
|
09 Aug 2018
Director's details changed for Mr Ebrahim Sidat on 5 July 2018
|
|
|
09 Aug 2018
|
09 Aug 2018
Director's details changed for Mr Shamoon Ditta on 10 July 2018
|
|
|
09 Aug 2018
|
09 Aug 2018
Change of details for Mr Shamoon Ditta as a person with significant control on 10 July 2018
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 10 July 2018 with updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Appointment of Mr Shamoon Ditta as a director on 10 July 2018
|
|
|
10 Jul 2018
|
10 Jul 2018
Notification of Shamoon Ditta as a person with significant control on 10 July 2018
|
|
|
10 Jul 2018
|
10 Jul 2018
Change of details for Ams Property Investments Ltd as a person with significant control on 10 July 2018
|