|
|
23 Feb 2026
|
23 Feb 2026
Confirmation statement made on 14 February 2026 with no updates
|
|
|
17 Feb 2025
|
17 Feb 2025
Confirmation statement made on 14 February 2025 with no updates
|
|
|
27 Feb 2024
|
27 Feb 2024
Confirmation statement made on 14 February 2024 with no updates
|
|
|
17 Feb 2023
|
17 Feb 2023
Confirmation statement made on 14 February 2023 with updates
|
|
|
17 Feb 2023
|
17 Feb 2023
Director's details changed for Mr Syed Najeeb Hassan Moosavi on 1 January 2023
|
|
|
17 Feb 2023
|
17 Feb 2023
Change of details for Mr Syed Najeeb Hassan Moosavi as a person with significant control on 1 January 2023
|
|
|
15 Feb 2022
|
15 Feb 2022
Confirmation statement made on 14 February 2022 with no updates
|
|
|
15 Feb 2022
|
15 Feb 2022
Change of details for Mr Syed Najeeb Hassan Moosavi as a person with significant control on 15 February 2022
|
|
|
25 Feb 2021
|
25 Feb 2021
Confirmation statement made on 14 February 2021 with no updates
|
|
|
05 Aug 2020
|
05 Aug 2020
Confirmation statement made on 14 February 2020 with no updates
|
|
|
05 Aug 2020
|
05 Aug 2020
Registered office address changed from 12-14a Bath Street Hale Cheshire WA14 2EJ England to 14 London Street Andover Hampshire SP10 2PA on 5 August 2020
|
|
|
14 Feb 2019
|
14 Feb 2019
Confirmation statement made on 14 February 2019 with no updates
|
|
|
01 Mar 2018
|
01 Mar 2018
Confirmation statement made on 16 February 2018 with no updates
|
|
|
17 Mar 2017
|
17 Mar 2017
Confirmation statement made on 16 February 2017 with updates
|
|
|
17 Mar 2017
|
17 Mar 2017
Director's details changed for Mr Syed Najeeb Hassan Moosavi on 17 March 2017
|
|
|
17 Mar 2017
|
17 Mar 2017
Director's details changed for Mr Syed Najeeb Hassan Moosavi on 17 March 2017
|
|
|
16 Mar 2017
|
16 Mar 2017
Registered office address changed from 53 High Street Cleobury Mortimer Kidderminster Worcestershire DY14 8DQ England to 12-14a Bath Street Hale Cheshire WA14 2EJ on 16 March 2017
|