|
|
28 Oct 2025
|
28 Oct 2025
Confirmation statement made on 28 October 2025 with updates
|
|
|
03 Jul 2025
|
03 Jul 2025
Director's details changed for Mrs Kabita Mahtab Shah on 3 July 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Director's details changed for Mr Taufeeq Shah Rauf on 3 July 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Secretary's details changed for Mrs Kabita Mahtab Shah on 3 July 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Change of details for Mrs Kabita Mahtab Shah as a person with significant control on 3 July 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Change of details for Mr Taufeeq Shah Rauf as a person with significant control on 3 July 2025
|
|
|
18 Dec 2024
|
18 Dec 2024
Confirmation statement made on 9 December 2024 with no updates
|
|
|
12 Dec 2023
|
12 Dec 2023
Confirmation statement made on 9 December 2023 with no updates
|
|
|
18 Oct 2023
|
18 Oct 2023
Satisfaction of charge 112054580001 in full
|
|
|
17 Oct 2023
|
17 Oct 2023
Registration of charge 112054580003, created on 16 October 2023
|
|
|
17 Oct 2023
|
17 Oct 2023
Registration of charge 112054580004, 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
|
|
|
11 Jan 2023
|
11 Jan 2023
Confirmation statement made on 9 December 2022 with no updates
|
|
|
16 Nov 2022
|
16 Nov 2022
Change of details for Mrs Kabita Mahtab Shah as a person with significant control on 14 February 2018
|
|
|
16 Nov 2022
|
16 Nov 2022
Change of details for Mr Taufeeq Shah Rauf as a person with significant control on 14 February 2018
|
|
|
16 Mar 2022
|
16 Mar 2022
Confirmation statement made on 9 December 2021 with no updates
|
|
|
07 Feb 2022
|
07 Feb 2022
Registration of charge 112054580002, created on 1 February 2022
|
|
|
16 Feb 2021
|
16 Feb 2021
Confirmation statement made on 13 February 2021 with no updates
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 13 February 2020 with no updates
|