|
|
08 Jul 2025
|
08 Jul 2025
Confirmation statement made on 8 July 2025 with updates
|
|
|
08 Jul 2025
|
08 Jul 2025
Termination of appointment of Asma Shahzadi as a director on 8 July 2025
|
|
|
08 Jul 2025
|
08 Jul 2025
Appointment of Mr Muhammad Riaz as a director on 8 July 2025
|
|
|
08 Jul 2025
|
08 Jul 2025
Cessation of Asma Shahzadi as a person with significant control on 8 July 2025
|
|
|
08 Jul 2025
|
08 Jul 2025
Notification of Muhammad Riaz as a person with significant control on 8 July 2025
|
|
|
04 Dec 2024
|
04 Dec 2024
Confirmation statement made on 30 November 2024 with no updates
|
|
|
19 Dec 2023
|
19 Dec 2023
Confirmation statement made on 30 November 2023 with no updates
|
|
|
19 Dec 2023
|
19 Dec 2023
Change of details for Mrs Asma Shahzadi as a person with significant control on 19 December 2023
|
|
|
19 Dec 2023
|
19 Dec 2023
Registered office address changed from 50 Howard Street Glasgow G1 4EE Scotland to 40 Penny Crescent Glasgow G43 1DR on 19 December 2023
|
|
|
30 Nov 2022
|
30 Nov 2022
Confirmation statement made on 30 November 2022 with updates
|
|
|
30 Nov 2022
|
30 Nov 2022
Registered office address changed from 40 Penny Crescent Glasgow G43 1DR Scotland to 50 Howard Street Glasgow G1 4EE on 30 November 2022
|
|
|
29 Jul 2022
|
29 Jul 2022
Confirmation statement made on 11 July 2022 with no updates
|
|
|
12 Jul 2021
|
12 Jul 2021
Confirmation statement made on 11 July 2021 with no updates
|
|
|
21 May 2021
|
21 May 2021
Change of details for Mrs Asma Shahzadi as a person with significant control on 15 January 2021
|
|
|
21 May 2021
|
21 May 2021
Director's details changed for Mrs Asma Shahzadi on 15 January 2021
|
|
|
21 May 2021
|
21 May 2021
Secretary's details changed for Mr Muhammad Riaz on 15 January 2021
|
|
|
21 May 2021
|
21 May 2021
Registered office address changed from 50 Howard Street Glasgow G1 4EE United Kingdom to 40 Penny Crescent Glasgow G43 1DR on 21 May 2021
|
|
|
06 Aug 2020
|
06 Aug 2020
Confirmation statement made on 11 July 2020 with no updates
|