|
|
30 Sep 2025
|
30 Sep 2025
Memorandum and Articles of Association
|
|
|
30 Sep 2025
|
30 Sep 2025
Resolutions
|
|
|
26 Sep 2025
|
26 Sep 2025
Change of share class name or designation
|
|
|
13 Aug 2025
|
13 Aug 2025
Confirmation statement made on 4 August 2025 with no updates
|
|
|
09 Aug 2024
|
09 Aug 2024
Confirmation statement made on 4 August 2024 with no updates
|
|
|
27 Mar 2024
|
27 Mar 2024
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 1 Beamont Crescent Woodford Stockport SK7 1NX on 27 March 2024
|
|
|
23 Nov 2023
|
23 Nov 2023
Change of details for Mr Ahmed Nizar Al-Liabi as a person with significant control on 23 November 2023
|
|
|
23 Nov 2023
|
23 Nov 2023
Director's details changed for Mr Ahmed Nizar Al-Liabi on 23 November 2023
|
|
|
23 Nov 2023
|
23 Nov 2023
Registered office address changed from 69 Bolshaw Road Heald Green Cheadle SK8 3PD England to 71-75 Shelton Street London WC2H 9JQ on 23 November 2023
|
|
|
08 Aug 2023
|
08 Aug 2023
Confirmation statement made on 4 August 2023 with no updates
|
|
|
10 Aug 2022
|
10 Aug 2022
Confirmation statement made on 4 August 2022 with no updates
|
|
|
16 Feb 2022
|
16 Feb 2022
Certificate of change of name
|
|
|
15 Nov 2021
|
15 Nov 2021
Director's details changed for Mr Ahmed Nizar Al-Liabi on 15 November 2021
|
|
|
15 Nov 2021
|
15 Nov 2021
Registered office address changed from 3 Allerdean Walk Stockport SK4 3RP England to 69 Bolshaw Road Heald Green Cheadle SK8 3PD on 15 November 2021
|
|
|
04 Aug 2021
|
04 Aug 2021
Confirmation statement made on 4 August 2021 with no updates
|
|
|
05 Aug 2020
|
05 Aug 2020
Incorporation
|