|
|
03 Dec 2025
|
03 Dec 2025
Compulsory strike-off action has been discontinued
|
|
|
02 Dec 2025
|
02 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
17 Sep 2025
|
17 Sep 2025
Confirmation statement made on 1 September 2025 with updates
|
|
|
08 May 2025
|
08 May 2025
Registered office address changed from Suite 2014C, City Tower, 20th Floor Piccadilly Plaza New York Street Manchester M1 4BT England to Blue Tower Blue Tower, 12th Floor Media City Uk Salford M50 2st on 8 May 2025
|
|
|
21 Apr 2025
|
21 Apr 2025
Appointment of Mr Mohammed Tanveer Yaqoob as a director on 21 April 2025
|
|
|
26 Oct 2024
|
26 Oct 2024
Registered office address changed from 837 Manchester Road Bradford BD5 8LT England to Suite 2014C, City Tower, 20th Floor Piccadilly Plaza New York Street Manchester M1 4BT on 26 October 2024
|
|
|
24 Sep 2024
|
24 Sep 2024
Confirmation statement made on 1 September 2024 with updates
|
|
|
11 Sep 2023
|
11 Sep 2023
Confirmation statement made on 1 September 2023 with updates
|
|
|
20 Aug 2023
|
20 Aug 2023
Registered office address changed from 86 Deansgate Suite 1, First Floor Manchester M3 2ER England to 837 Manchester Road Bradford BD5 8LT on 20 August 2023
|
|
|
11 Oct 2022
|
11 Oct 2022
Registered office address changed from 86 Deansgate First Floor Manchester M3 2ER England to 86 Deansgate Suite 1, First Floor Manchester M3 2ER on 11 October 2022
|
|
|
02 Sep 2022
|
02 Sep 2022
Registered office address changed from Suite 7, 3-11 Marsden Road Bolton BL1 4AA England to 86 Deansgate First Floor Manchester M3 2ER on 2 September 2022
|
|
|
01 Sep 2022
|
01 Sep 2022
Confirmation statement made on 1 September 2022 with no updates
|
|
|
07 Oct 2021
|
07 Oct 2021
Confirmation statement made on 1 September 2021 with no updates
|
|
|
10 Dec 2020
|
10 Dec 2020
Registered office address changed from 9 Sudbury Drive Lostock Bolton BL6 4PP England to Suite 7, 3-11 Marsden Road Bolton BL1 4AA on 10 December 2020
|
|
|
02 Sep 2020
|
02 Sep 2020
Incorporation
|