|
|
28 Jan 2026
|
28 Jan 2026
Previous accounting period shortened from 30 April 2025 to 31 March 2025
|
|
|
08 Jan 2026
|
08 Jan 2026
Termination of appointment of Siraj Munir Nazrul as a director on 10 December 2025
|
|
|
24 Dec 2025
|
24 Dec 2025
Registered office address changed from 12 Thornholme Road Sunderland SR2 7QG United Kingdom to The Grainger Suite Dobson House Newcastle upon Tyne Tyne and Wear NE3 3PF on 24 December 2025
|
|
|
15 Jul 2025
|
15 Jul 2025
Confirmation statement made on 6 July 2025 with no updates
|
|
|
09 Sep 2024
|
09 Sep 2024
Registration of charge 119666070005, created on 2 September 2024
|
|
|
03 Sep 2024
|
03 Sep 2024
Satisfaction of charge 119666070003 in full
|
|
|
16 Jul 2024
|
16 Jul 2024
Confirmation statement made on 6 July 2024 with no updates
|
|
|
06 Jul 2023
|
06 Jul 2023
Confirmation statement made on 6 July 2023 with updates
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 28 April 2023 with no updates
|
|
|
31 Jan 2023
|
31 Jan 2023
Appointment of Mrs Hinnah Nosheen Akhtar as a director on 30 January 2023
|
|
|
24 Oct 2022
|
24 Oct 2022
Satisfaction of charge 119666070002 in full
|
|
|
26 May 2022
|
26 May 2022
Registration of charge 119666070004, created on 20 May 2022
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 28 April 2022 with no updates
|
|
|
29 Mar 2022
|
29 Mar 2022
Registration of charge 119666070003, created on 28 March 2022
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 28 April 2021 with no updates
|
|
|
07 May 2020
|
07 May 2020
Confirmation statement made on 28 April 2020 with no updates
|
|
|
06 Jan 2020
|
06 Jan 2020
Registration of charge 119666070001, created on 3 January 2020
|
|
|
06 Jan 2020
|
06 Jan 2020
Registration of charge 119666070002, created on 3 January 2020
|
|
|
17 Jun 2019
|
17 Jun 2019
Resolutions
|
|
|
24 May 2019
|
24 May 2019
Change of name notice
|