|
|
18 Feb 2026
|
18 Feb 2026
Confirmation statement made on 18 February 2026 with updates
|
|
|
16 Feb 2026
|
16 Feb 2026
Change of details for Mr Mustafa Tahir as a person with significant control on 1 April 2025
|
|
|
16 Feb 2026
|
16 Feb 2026
Registered office address changed from 16 Camberwell Church Street London SE5 8QU to 61 Stone Park Avenue Beckenham Kent BR3 3LU on 16 February 2026
|
|
|
05 Apr 2025
|
05 Apr 2025
Confirmation statement made on 4 March 2025 with updates
|
|
|
02 Apr 2024
|
02 Apr 2024
Confirmation statement made on 4 March 2024 with updates
|
|
|
16 Mar 2023
|
16 Mar 2023
Confirmation statement made on 4 March 2023 with updates
|
|
|
18 Mar 2022
|
18 Mar 2022
Confirmation statement made on 4 March 2022 with updates
|
|
|
15 Apr 2021
|
15 Apr 2021
Confirmation statement made on 4 March 2021 with updates
|
|
|
27 May 2020
|
27 May 2020
Registration of charge 066183160004, created on 20 May 2020
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 4 March 2020 with updates
|
|
|
07 Mar 2019
|
07 Mar 2019
Confirmation statement made on 4 March 2019 with updates
|
|
|
16 Nov 2018
|
16 Nov 2018
Statement of capital following an allotment of shares on 5 March 2018
|
|
|
16 Nov 2018
|
16 Nov 2018
Statement of capital following an allotment of shares on 5 March 2018
|
|
|
16 Nov 2018
|
16 Nov 2018
Statement of capital following an allotment of shares on 5 March 2018
|
|
|
16 Nov 2018
|
16 Nov 2018
Statement of capital following an allotment of shares on 5 March 2018
|
|
|
16 Nov 2018
|
16 Nov 2018
Statement of capital following an allotment of shares on 5 March 2018
|
|
|
16 Nov 2018
|
16 Nov 2018
Statement of capital following an allotment of shares on 5 March 2018
|