|
|
18 Mar 2026
|
18 Mar 2026
Change of details for Mr Zahir Ahmadzai as a person with significant control on 18 March 2026
|
|
|
18 Mar 2026
|
18 Mar 2026
Director's details changed for Mr Zahir Ahmadzai on 18 March 2026
|
|
|
16 Feb 2026
|
16 Feb 2026
Confirmation statement made on 13 February 2026 with no updates
|
|
|
24 Feb 2025
|
24 Feb 2025
Confirmation statement made on 13 February 2025 with no updates
|
|
|
23 Feb 2024
|
23 Feb 2024
Confirmation statement made on 13 February 2024 with no updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Registered office address changed from 40E Great Hampton Street Birmingham B18 6EL England to 85 Great Hampton Street Birmingham B18 6EW on 21 March 2023
|
|
|
24 Feb 2023
|
24 Feb 2023
Confirmation statement made on 13 February 2023 with no updates
|
|
|
25 Feb 2022
|
25 Feb 2022
Confirmation statement made on 13 February 2022 with no updates
|
|
|
25 Feb 2022
|
25 Feb 2022
Change of details for Mr Zahir Ahmadzai as a person with significant control on 15 October 2020
|
|
|
25 Feb 2022
|
25 Feb 2022
Director's details changed for Mr Zahir Ahmadzai on 15 October 2020
|
|
|
13 Sep 2021
|
13 Sep 2021
Registered office address changed from C/O Protax 371 Bordesley Green Birmingham B9 5RP England to 40E Great Hampton Street Birmingham B18 6EL on 13 September 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Confirmation statement made on 13 February 2021 with no updates
|
|
|
14 Dec 2020
|
14 Dec 2020
Registered office address changed from 40E Great Hampton Street Birmingham B18 6EL England to C/O Protax 371 Bordesley Green Birmingham B9 5RP on 14 December 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Confirmation statement made on 13 February 2020 with no updates
|
|
|
27 Mar 2019
|
27 Mar 2019
Previous accounting period shortened from 28 February 2019 to 31 January 2019
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 13 February 2019 with no updates
|
|
|
26 Mar 2018
|
26 Mar 2018
Confirmation statement made on 13 February 2018 with no updates
|