|
|
19 Jan 2026
|
19 Jan 2026
Confirmation statement made on 21 October 2025 with no updates
|
|
|
09 Dec 2024
|
09 Dec 2024
Confirmation statement made on 21 October 2024 with no updates
|
|
|
17 Oct 2024
|
17 Oct 2024
Appointment of Mr Ayub Mohammed Dirsche as a director on 1 October 2024
|
|
|
29 Nov 2023
|
29 Nov 2023
Confirmation statement made on 21 October 2023 with no updates
|
|
|
26 Dec 2022
|
26 Dec 2022
Confirmation statement made on 21 October 2022 with no updates
|
|
|
09 Dec 2021
|
09 Dec 2021
Confirmation statement made on 21 October 2021 with no updates
|
|
|
01 Jul 2021
|
01 Jul 2021
Change of details for Mrs Zahra Abdullahi as a person with significant control on 1 July 2021
|
|
|
21 Oct 2020
|
21 Oct 2020
Confirmation statement made on 21 October 2020 with updates
|
|
|
21 Oct 2020
|
21 Oct 2020
Termination of appointment of Fadumoikram Mohamed Hussein Dirsche as a secretary on 21 October 2020
|
|
|
21 Oct 2020
|
21 Oct 2020
Termination of appointment of Fadumoikram Mohamed Hussein Dirsche as a director on 21 October 2020
|
|
|
22 Sep 2020
|
22 Sep 2020
Registered office address changed from 3 Daylesford Grove Slough SL1 5AX England to Spaces Porter Building 1 Brunel Way Slough SL1 1FQ on 22 September 2020
|
|
|
27 Aug 2020
|
27 Aug 2020
Confirmation statement made on 27 August 2020 with updates
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 14 May 2020 with no updates
|
|
|
21 Mar 2020
|
21 Mar 2020
Compulsory strike-off action has been discontinued
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
30 Jan 2020
|
30 Jan 2020
Registered office address changed from Unit 5, 2nd Floor Red Lion Court, Alexandra Road Hounslow TW3 1JS England to 3 Daylesford Grove Slough SL1 5AX on 30 January 2020
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 14 May 2019 with updates
|
|
|
14 May 2019
|
14 May 2019
Termination of appointment of Hamdi Mohammed Hussein Dirsche as a director on 1 January 2019
|