|
|
14 May 2025
|
14 May 2025
Confirmation statement made on 18 April 2025 with no updates
|
|
|
10 May 2024
|
10 May 2024
Confirmation statement made on 18 April 2024 with no updates
|
|
|
12 Jun 2023
|
12 Jun 2023
Registered office address changed from 23a High Street Theale Reading RG7 5AH England to 2a Westlands Avenue Reading RG2 8EB on 12 June 2023
|
|
|
24 Apr 2023
|
24 Apr 2023
Confirmation statement made on 18 April 2023 with no updates
|
|
|
22 Jun 2022
|
22 Jun 2022
Confirmation statement made on 18 April 2022 with no updates
|
|
|
18 May 2021
|
18 May 2021
Confirmation statement made on 18 April 2021 with no updates
|
|
|
28 May 2020
|
28 May 2020
Confirmation statement made on 18 April 2020 with no updates
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 18 April 2019 with updates
|
|
|
18 Apr 2019
|
18 Apr 2019
Cessation of Shazad Qureshi as a person with significant control on 10 April 2019
|
|
|
18 Apr 2019
|
18 Apr 2019
Notification of Faizan Hussain as a person with significant control on 10 April 2019
|
|
|
18 Apr 2019
|
18 Apr 2019
Termination of appointment of Shazad Qureshi as a director on 10 April 2019
|
|
|
18 Apr 2019
|
18 Apr 2019
Registered office address changed from 87 Southampton Street Reading Berkshire RG1 2QU England to 23a High Street Theale Reading RG7 5AH on 18 April 2019
|
|
|
18 Apr 2019
|
18 Apr 2019
Termination of appointment of Safdar Hussain as a director on 10 April 2019
|
|
|
18 Apr 2019
|
18 Apr 2019
Appointment of Mr Faizan Hussain as a director on 10 April 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Incorporation
|