|
|
30 Oct 2025
|
30 Oct 2025
Registered office address changed from 4, the Spires 1, Adelaide Street Luton LU1 5BB England to Letchworth House Chesney Wold Bleak Hall Milton Keynes MK6 1NE on 30 October 2025
|
|
|
05 Aug 2025
|
05 Aug 2025
Confirmation statement made on 30 July 2025 with no updates
|
|
|
01 Oct 2024
|
01 Oct 2024
Satisfaction of charge 105526800001 in full
|
|
|
08 Aug 2024
|
08 Aug 2024
Confirmation statement made on 30 July 2024 with no updates
|
|
|
01 Sep 2023
|
01 Sep 2023
Confirmation statement made on 30 July 2023 with no updates
|
|
|
01 Sep 2023
|
01 Sep 2023
Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY England to 4, the Spires 1, Adelaide Street Luton LU1 5BB on 1 September 2023
|
|
|
08 Aug 2022
|
08 Aug 2022
Confirmation statement made on 30 July 2022 with no updates
|
|
|
06 Aug 2021
|
06 Aug 2021
Confirmation statement made on 30 July 2021 with no updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 30 July 2020 with updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Registration of charge 105526800001, created on 24 February 2021
|
|
|
29 Jul 2020
|
29 Jul 2020
Confirmation statement made on 29 July 2020 with updates
|
|
|
28 May 2020
|
28 May 2020
Termination of appointment of Adeel Farooq Rajput as a director on 28 May 2020
|
|
|
28 May 2020
|
28 May 2020
Termination of appointment of Mohammed Safwan Ahmed as a director on 28 May 2020
|
|
|
28 May 2020
|
28 May 2020
Termination of appointment of Mohammed Abdul Wadud Mahdi Gazi as a director on 28 May 2020
|
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 5 January 2020 with no updates
|
|
|
05 Jan 2019
|
05 Jan 2019
Confirmation statement made on 5 January 2019 with updates
|
|
|
05 Jan 2019
|
05 Jan 2019
Change of details for Mr Omar Sultan as a person with significant control on 5 January 2019
|
|
|
05 Jan 2019
|
05 Jan 2019
Appointment of Mr Mohammed Safwan Ahmed as a director on 5 January 2019
|