|
|
04 Feb 2026
|
04 Feb 2026
Confirmation statement made on 21 January 2026 with updates
|
|
|
18 Mar 2025
|
18 Mar 2025
Confirmation statement made on 21 January 2025 with no updates
|
|
|
05 Jul 2024
|
05 Jul 2024
Appointment of Mr Haroon Ahmed Mahmood as a director on 1 July 2024
|
|
|
05 Jul 2024
|
05 Jul 2024
Appointment of Miss Hannah Aishah Mahmood as a director on 1 July 2024
|
|
|
20 May 2024
|
20 May 2024
Registered office address changed from 217 Keighley Road Frizinghall Bradford BD9 4JR England to 27 Grasleigh Avenue Allerton Bradford BD15 9AR on 20 May 2024
|
|
|
28 Mar 2024
|
28 Mar 2024
Confirmation statement made on 21 January 2024 with no updates
|
|
|
27 Mar 2023
|
27 Mar 2023
Confirmation statement made on 21 January 2023 with no updates
|
|
|
02 Mar 2022
|
02 Mar 2022
Confirmation statement made on 21 January 2022 with no updates
|
|
|
11 Mar 2021
|
11 Mar 2021
Confirmation statement made on 21 January 2021 with no updates
|
|
|
26 Nov 2020
|
26 Nov 2020
Current accounting period shortened from 31 December 2019 to 31 July 2019
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 21 January 2020 with no updates
|
|
|
28 Jan 2020
|
28 Jan 2020
Registration of charge 105095090001, created on 24 January 2020
|
|
|
09 Oct 2019
|
09 Oct 2019
Registered office address changed from 27 Grasleigh Avenue Allerton Bradford BD15 9AR England to 217 Keighley Road Frizinghall Bradford BD9 4JR on 9 October 2019
|
|
|
21 Jan 2019
|
21 Jan 2019
Cessation of Khurshid Khan as a person with significant control on 7 January 2019
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 21 January 2019 with updates
|
|
|
21 Jan 2019
|
21 Jan 2019
Notification of Tariq Mahmood as a person with significant control on 7 January 2019
|
|
|
21 Jan 2019
|
21 Jan 2019
Registered office address changed from Trust House St James Business Park 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to 27 Grasleigh Avenue Allerton Bradford BD15 9AR on 21 January 2019
|