|
|
10 Apr 2026
|
10 Apr 2026
Confirmation statement made on 30 January 2026 with updates
|
|
|
07 Apr 2026
|
07 Apr 2026
Register inspection address has been changed from 60C Lewisham Way London SE14 6NY United Kingdom to 23 Guild Road London SE7 8HP
|
|
|
21 Jan 2026
|
21 Jan 2026
Notification of Mohamed Farah as a person with significant control on 26 November 2025
|
|
|
08 Dec 2025
|
08 Dec 2025
Notification of Anes Nur as a person with significant control on 8 December 2025
|
|
|
08 Dec 2025
|
08 Dec 2025
Cessation of David John Mountain as a person with significant control on 8 December 2025
|
|
|
08 Dec 2025
|
08 Dec 2025
Termination of appointment of David John Mountain as a director on 8 December 2025
|
|
|
08 Dec 2025
|
08 Dec 2025
Appointment of Anes Nur as a director on 26 November 2025
|
|
|
14 Apr 2025
|
14 Apr 2025
Confirmation statement made on 8 April 2025 with no updates
|
|
|
25 Nov 2024
|
25 Nov 2024
Register(s) moved to registered inspection location 60C Lewisham Way London SE14 6NY
|
|
|
25 Nov 2024
|
25 Nov 2024
Register(s) moved to registered inspection location 60C Lewisham Way London SE14 6NY
|
|
|
25 Nov 2024
|
25 Nov 2024
Register(s) moved to registered inspection location 60C Lewisham Way London SE14 6NY
|
|
|
25 Nov 2024
|
25 Nov 2024
Register inspection address has been changed from 60C Lewisham Way London SE14 6NY England to 60C Lewisham Way London SE14 6NY
|
|
|
25 Nov 2024
|
25 Nov 2024
Register inspection address has been changed from 60C Lewisham Way London SE14 6NY England to 60C Lewisham Way London SE14 6NY
|
|
|
25 Nov 2024
|
25 Nov 2024
Register inspection address has been changed to 60C Lewisham Way London SE14 6NY
|
|
|
25 Jul 2024
|
25 Jul 2024
Registered office address changed from , 2-4 Petworth Road, Haslemere, GU27 2HR, England to 2-4 Petworth Road Haslemere GU27 2HR on 25 July 2024
|
|
|
25 Jul 2024
|
25 Jul 2024
Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, England to 2-4 Petworth Road Haslemere GU27 2HR on 25 July 2024
|
|
|
08 Apr 2024
|
08 Apr 2024
Termination of appointment of Mohamed Farah as a director on 26 March 2024
|
|
|
08 Apr 2024
|
08 Apr 2024
Confirmation statement made on 8 April 2024 with updates
|
|
|
08 Apr 2024
|
08 Apr 2024
Cessation of Mohamed Farah as a person with significant control on 26 March 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Registered office address changed from , 25 Florence Road, South Croydon, CR2 0PQ, England to 2-4 Petworth Road Haslemere GU27 2HR on 3 April 2024
|
|
|
27 Mar 2024
|
27 Mar 2024
Confirmation statement made on 27 March 2024 with updates
|
|
|
26 Mar 2024
|
26 Mar 2024
Notification of Mohamed Farah as a person with significant control on 14 March 2024
|
|
|
26 Mar 2024
|
26 Mar 2024
Appointment of Mr Mohamed Farah as a director on 14 March 2024
|