|
|
12 Aug 2025
|
12 Aug 2025
Confirmation statement made on 9 August 2025 with no updates
|
|
|
05 Dec 2024
|
05 Dec 2024
Registered office address changed from 10 Chrysanthemum Drive Shinfield Reading RG2 9DZ England to 176 Fullbrook Avenue Spencers Wood Reading RG7 1FJ on 5 December 2024
|
|
|
25 Sep 2024
|
25 Sep 2024
Amended micro company accounts made up to 30 September 2023
|
|
|
09 Aug 2024
|
09 Aug 2024
Confirmation statement made on 9 August 2024 with no updates
|
|
|
16 Aug 2023
|
16 Aug 2023
Confirmation statement made on 16 August 2023 with updates
|
|
|
08 Aug 2023
|
08 Aug 2023
Confirmation statement made on 8 August 2023 with updates
|
|
|
06 Jul 2023
|
06 Jul 2023
Cessation of Memoona Aziz as a person with significant control on 13 April 2023
|
|
|
06 Jul 2023
|
06 Jul 2023
Change of details for Mr Muddassar Nazar as a person with significant control on 13 April 2023
|
|
|
06 Jul 2023
|
06 Jul 2023
Confirmation statement made on 6 July 2023 with updates
|
|
|
19 Dec 2022
|
19 Dec 2022
Confirmation statement made on 6 December 2022 with no updates
|
|
|
30 Dec 2021
|
30 Dec 2021
Confirmation statement made on 6 December 2021 with no updates
|
|
|
09 Dec 2020
|
09 Dec 2020
Confirmation statement made on 6 December 2020 with no updates
|
|
|
26 Nov 2020
|
26 Nov 2020
Change of details for Mr Muddassar Nazar as a person with significant control on 26 November 2020
|
|
|
26 Nov 2020
|
26 Nov 2020
Change of details for Mrs Memoona Aziz as a person with significant control on 26 November 2020
|
|
|
10 Dec 2019
|
10 Dec 2019
Confirmation statement made on 6 December 2019 with no updates
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 6 December 2018 with no updates
|
|
|
26 Apr 2018
|
26 Apr 2018
Registered office address changed from 10 Greenwich Road Shinfield Park Reading RG2 9FJ United Kingdom to 10 Chrysanthemum Drive Shinfield Reading RG2 9DZ on 26 April 2018
|
|
|
06 Dec 2017
|
06 Dec 2017
Confirmation statement made on 6 December 2017 with updates
|