|
|
18 Oct 2025
|
18 Oct 2025
Notification of Zahida Aziz Tayub as a person with significant control on 1 June 2020
|
|
|
10 Oct 2025
|
10 Oct 2025
Confirmation statement made on 5 September 2025 with no updates
|
|
|
08 Oct 2024
|
08 Oct 2024
Confirmation statement made on 5 September 2024 with updates
|
|
|
17 Sep 2023
|
17 Sep 2023
Confirmation statement made on 5 September 2023 with no updates
|
|
|
05 Sep 2022
|
05 Sep 2022
Confirmation statement made on 5 September 2022 with no updates
|
|
|
14 Mar 2022
|
14 Mar 2022
Registered office address changed from , C/O Crown Crest Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom to Sharman House the Oval 57 New Walk Leicester LE1 7EA on 14 March 2022
|
|
|
14 Mar 2022
|
14 Mar 2022
Termination of appointment of Abdul Aziz Tayub as a director on 1 March 2022
|
|
|
07 Sep 2021
|
07 Sep 2021
Confirmation statement made on 5 September 2021 with no updates
|
|
|
10 Nov 2020
|
10 Nov 2020
Confirmation statement made on 5 September 2020 with updates
|
|
|
20 Jul 2020
|
20 Jul 2020
Appointment of Mr Shehzad Aziz Tayub as a director on 20 July 2020
|
|
|
20 Jul 2020
|
20 Jul 2020
Termination of appointment of Hemant Patel as a director on 20 July 2020
|
|
|
20 Jul 2020
|
20 Jul 2020
Termination of appointment of Hemant Patel as a secretary on 20 July 2020
|
|
|
17 Jul 2020
|
17 Jul 2020
Notification of Abdul Aziz Tayub as a person with significant control on 1 June 2020
|
|
|
17 Jul 2020
|
17 Jul 2020
Cessation of Abdul Aziz Tayub as a person with significant control on 1 June 2020
|
|
|
12 Sep 2019
|
12 Sep 2019
Confirmation statement made on 5 September 2019 with updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Statement of capital following an allotment of shares on 22 November 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Statement of capital on 20 December 2018
|
|
|
04 Dec 2018
|
04 Dec 2018
Statement by Directors
|
|
|
04 Dec 2018
|
04 Dec 2018
Solvency Statement dated 22/11/18
|