|
|
31 Mar 2026
|
31 Mar 2026
First Gazette notice for compulsory strike-off
|
|
|
01 Jul 2025
|
01 Jul 2025
Confirmation statement made on 1 July 2025 with no updates
|
|
|
01 Jul 2025
|
01 Jul 2025
Registered office address changed from 54-76 Bissell Street Birmingham B5 7HP England to 40-48 Cheapside Birmingham B5 6AY on 1 July 2025
|
|
|
12 Jul 2024
|
12 Jul 2024
Confirmation statement made on 7 July 2024 with no updates
|
|
|
15 Mar 2024
|
15 Mar 2024
Previous accounting period extended from 31 July 2023 to 31 January 2024
|
|
|
29 Sep 2023
|
29 Sep 2023
Notification of Elahi Abdul Rafiq as a person with significant control on 3 April 2023
|
|
|
29 Sep 2023
|
29 Sep 2023
Notification of Suleiman Abdul Rafiq as a person with significant control on 3 April 2023
|
|
|
29 Sep 2023
|
29 Sep 2023
Notification of Saqlain Rafiq as a person with significant control on 3 April 2023
|
|
|
29 Sep 2023
|
29 Sep 2023
Withdrawal of a person with significant control statement on 29 September 2023
|
|
|
27 Sep 2023
|
27 Sep 2023
|
|
|
04 Sep 2023
|
04 Sep 2023
Confirmation statement made on 7 July 2023 with updates
|
|
|
24 Jan 2023
|
24 Jan 2023
Registered office address changed from 205 Formans Road Sparkhill Birmingham B11 3AX England to 54-76 Bissell Street Birmingham B5 7HP on 24 January 2023
|
|
|
24 Jan 2023
|
24 Jan 2023
Termination of appointment of Naheam Rafiq as a director on 24 January 2023
|
|
|
24 Jan 2023
|
24 Jan 2023
Appointment of Mr Zain Ul Abedin Rafiq as a director on 23 January 2023
|
|
|
25 Aug 2022
|
25 Aug 2022
Confirmation statement made on 7 July 2022 with no updates
|
|
|
08 Jul 2021
|
08 Jul 2021
Incorporation
|