|
|
03 Mar 2026
|
03 Mar 2026
Confirmation statement made on 6 February 2026 with updates
|
|
|
10 Feb 2026
|
10 Feb 2026
Change of details for Mr Hazim Fadil Yasser Shuber as a person with significant control on 6 April 2016
|
|
|
18 Feb 2025
|
18 Feb 2025
Confirmation statement made on 6 February 2025 with updates
|
|
|
07 Feb 2025
|
07 Feb 2025
Change of details for Mr Hazim Fadil Yasser Shuber as a person with significant control on 6 April 2016
|
|
|
21 Mar 2024
|
21 Mar 2024
Confirmation statement made on 6 February 2024 with no updates
|
|
|
15 Feb 2023
|
15 Feb 2023
Confirmation statement made on 6 February 2023 with no updates
|
|
|
09 Feb 2023
|
09 Feb 2023
Director's details changed for Mr Hazim Fadil Yasser Shuber on 1 January 2023
|
|
|
09 Feb 2023
|
09 Feb 2023
Registered office address changed from Savoy House Old Oak Common Lane London W3 7DA England to Savoy House Savoy Circus London W3 7DA on 9 February 2023
|
|
|
25 Mar 2022
|
25 Mar 2022
Confirmation statement made on 6 February 2022 with no updates
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 6 February 2021 with no updates
|
|
|
19 Feb 2020
|
19 Feb 2020
Confirmation statement made on 6 February 2020 with no updates
|
|
|
30 Apr 2019
|
30 Apr 2019
Resolutions
|
|
|
07 Mar 2019
|
07 Mar 2019
Confirmation statement made on 6 February 2019 with no updates
|
|
|
07 Mar 2019
|
07 Mar 2019
Registered office address changed from 1 Poplar Mews, Uxbridge Road London W12 7JS to Savoy House Old Oak Common Lane London W3 7DA on 7 March 2019
|
|
|
20 Feb 2018
|
20 Feb 2018
Confirmation statement made on 6 February 2018 with no updates
|
|
|
08 Feb 2018
|
08 Feb 2018
Termination of appointment of Ashwak Mohammed Yaser as a director on 15 March 2015
|