|
|
09 Feb 2026
|
09 Feb 2026
Confirmation statement made on 18 January 2026 with updates
|
|
|
29 Jan 2025
|
29 Jan 2025
Confirmation statement made on 18 January 2025 with no updates
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 18 January 2024 with no updates
|
|
|
18 Oct 2023
|
18 Oct 2023
Satisfaction of charge 111674660003 in full
|
|
|
18 Oct 2023
|
18 Oct 2023
Satisfaction of charge 111674660002 in full
|
|
|
18 Oct 2023
|
18 Oct 2023
Satisfaction of charge 111674660001 in full
|
|
|
17 Oct 2023
|
17 Oct 2023
Registration of charge 111674660004, created on 16 October 2023
|
|
|
17 Oct 2023
|
17 Oct 2023
Registration of charge 111674660005, created on 16 October 2023
|
|
|
17 Oct 2023
|
17 Oct 2023
Registration of charge 111674660006, created on 16 October 2023
|
|
|
26 May 2023
|
26 May 2023
Registered office address changed from 35 Broadway Cheadle SK8 1LB England to 33 Paradise Street Macclesfield SK11 6QN on 26 May 2023
|
|
|
18 Jan 2023
|
18 Jan 2023
Confirmation statement made on 18 January 2023 with no updates
|
|
|
09 Feb 2022
|
09 Feb 2022
Resolutions
|
|
|
09 Feb 2022
|
09 Feb 2022
Memorandum and Articles of Association
|
|
|
03 Feb 2022
|
03 Feb 2022
Confirmation statement made on 23 January 2022 with no updates
|
|
|
15 Dec 2021
|
15 Dec 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
Confirmation statement made on 13 October 2018 with updates
|
|
|
14 Dec 2021
|
14 Dec 2021
Notification of Rauf Industries Limited as a person with significant control on 13 October 2018
|
|
|
14 Dec 2021
|
14 Dec 2021
Cessation of Kabita Mahtab Shah as a person with significant control on 13 October 2018
|