|
|
17 Nov 2025
|
17 Nov 2025
Confirmation statement made on 13 October 2025 with no updates
|
|
|
25 Jun 2025
|
25 Jun 2025
Registration of charge 136789360001, created on 17 June 2025
|
|
|
06 Nov 2024
|
06 Nov 2024
Director's details changed for Mr Ahad Ullah Shah on 5 November 2024
|
|
|
05 Nov 2024
|
05 Nov 2024
Change of details for Mr Ahad Ullah Shah as a person with significant control on 5 November 2024
|
|
|
05 Nov 2024
|
05 Nov 2024
Confirmation statement made on 13 October 2024 with no updates
|
|
|
05 Nov 2024
|
05 Nov 2024
Registered office address changed from 2 Barker Street Oldham OL1 2AD England to Prospect House, Suite 17 Featherstall Road South Oldham OL9 6HT on 5 November 2024
|
|
|
27 Nov 2023
|
27 Nov 2023
Termination of appointment of Raihan Muaad Shah as a director on 27 November 2023
|
|
|
08 Nov 2023
|
08 Nov 2023
Change of details for Mr Ahad Ullah Shah as a person with significant control on 8 November 2023
|
|
|
08 Nov 2023
|
08 Nov 2023
Director's details changed for Mr Raihan Muaad Shah on 8 November 2023
|
|
|
08 Nov 2023
|
08 Nov 2023
Director's details changed for Mr Ahad Ullah Shah on 8 November 2023
|
|
|
08 Nov 2023
|
08 Nov 2023
Registered office address changed from 42 Kensington Road Oldham OL8 4BZ England to 2 Barker Street Oldham OL1 2AD on 8 November 2023
|
|
|
08 Nov 2023
|
08 Nov 2023
Confirmation statement made on 13 October 2023 with no updates
|
|
|
17 Nov 2022
|
17 Nov 2022
Confirmation statement made on 13 October 2022 with no updates
|
|
|
02 Dec 2021
|
02 Dec 2021
Director's details changed for Mr Ahad Ullah Shah on 2 December 2021
|
|
|
26 Nov 2021
|
26 Nov 2021
Appointment of Mr Raihan Muaad Shah as a director on 26 November 2021
|
|
|
14 Oct 2021
|
14 Oct 2021
Registered office address changed from 8 Rochdale Road Royton OL2 6QJ England to 42 Kensington Road Oldham OL8 4BZ on 14 October 2021
|
|
|
14 Oct 2021
|
14 Oct 2021
Incorporation
|