4 August 2023 | Confirmation statement made on 25 July 2023 with no updates | 3 pages |
---|
13 June 2023 | Micro company accounts made up to 31 July 2022 | 3 pages |
---|
1 September 2022 | Confirmation statement made on 3 August 2022 with no updates | 3 pages |
---|
12 June 2022 | Micro company accounts made up to 31 July 2021 | 3 pages |
---|
27 May 2022 | Registered office address changed from Saunders House Unit a31, Parliament Business Park, Commerce Way Liverpool Merseyside L8 7BA United Kingdom to 51 Beaconsfield Street Liverpool L8 2UX on 27 May 2022 | 1 page |
---|
27 May 2022 | Registered office address changed from 51 Beaconsfield Street Liverpool L8 2UX England to 49 Jamaica Street Level One Basecamp Liverpool Liverpool Merseyside L1 0AH on 27 May 2022 | 1 page |
---|
3 August 2021 | Confirmation statement made on 3 August 2021 with updates | 4 pages |
---|
3 August 2021 | Notification of Daud Ismail Dualeh as a person with significant control on 1 August 2021 | 2 pages |
---|
29 April 2021 | Micro company accounts made up to 31 July 2020 | 3 pages |
---|
16 March 2021 | Registered office address changed from 51 Beaconsfield Street Beaconsfield Street Liverpool L8 2UX England to Saunders House Unit a31, Parliament Business Park, Commerce Way Liverpool Merseyside L8 7BA on 16 March 2021 | 1 page |
---|
30 January 2021 | Appointment of Ms Houdan Ismail Dualeh as a director on 1 January 2021 | 2 pages |
---|
30 January 2021 | Appointment of Ms Zaneb Ismail Dualeh as a director on 1 January 2021 | 2 pages |
---|
30 January 2021 | Appointment of Mrs Kinsi Jama Dualeh as a director on 1 January 2021 | 2 pages |
---|
26 January 2021 | Appointment of Mr Daud Ismail Dualeh as a director on 1 January 2021 | 2 pages |
---|
23 August 2020 | Registered office address changed from 123 Granby Street Liverpool L8 2UR United Kingdom to 51 Beaconsfield Street Beaconsfield Street Liverpool L8 2UX on 23 August 2020 | 1 page |
---|
23 August 2020 | Confirmation statement made on 18 August 2020 with no updates | 3 pages |
---|
25 May 2020 | Micro company accounts made up to 31 July 2019 | 3 pages |
---|
18 August 2019 | Confirmation statement made on 18 August 2019 with no updates | 3 pages |
---|
24 April 2019 | Micro company accounts made up to 31 July 2018 | 2 pages |
---|
19 August 2018 | Confirmation statement made on 18 August 2018 with no updates | 3 pages |
---|
22 August 2017 | Registered office address changed from 51 Beaconsfield Street Liverpool Merseyside L8 2UX United Kingdom to 123 Granby Street Liverpool L8 2UR on 22 August 2017 | 1 page |
---|
22 August 2017 | Registered office address changed from 51 Beaconsfield Street Liverpool Merseyside L8 2UX United Kingdom to 123 Granby Street Liverpool L8 2UR on 22 August 2017 | 1 page |
---|
18 August 2017 | Confirmation statement made on 18 August 2017 with updates | 5 pages |
---|
18 August 2017 | Confirmation statement made on 18 August 2017 with updates | 5 pages |
---|
7 August 2017 | Notification of Abdirahman Ismail Nur Dualeh as a person with significant control on 31 July 2017 | 2 pages |
---|
7 August 2017 | Notification of Abdirahman Ismail Nur Dualeh as a person with significant control on 31 July 2017 | 2 pages |
---|
7 August 2017 | Notification of Abdirahman Ismail Nur Dualeh as a person with significant control on 7 August 2017 | 2 pages |
---|
31 July 2017 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2017-07-30
| 3 pages |
---|
31 July 2017 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2017-07-30
| 3 pages |
---|
30 July 2017 | Cessation of Kinsi Jama Dualeh as a person with significant control on 30 July 2017 | 1 page |
---|
30 July 2017 | Termination of appointment of Houdan Ismail Dualeh as a director on 30 July 2017 | 1 page |
---|
30 July 2017 | Cessation of Kinsi Jama Dualeh as a person with significant control on 30 July 2017 | 1 page |
---|
30 July 2017 | Termination of appointment of Houdan Ismail Dualeh as a director on 30 July 2017 | 1 page |
---|
30 July 2017 | Termination of appointment of Kinsi Jama Dualeh as a director on 30 July 2017 | 1 page |
---|
30 July 2017 | Termination of appointment of Kinsi Jama Dualeh as a director on 30 July 2017 | 1 page |
---|
25 July 2017 | Incorporation Statement of capital on 2017-07-25 - MODEL ARTICLES ‐ Model articles adopted
| 12 pages |
---|
25 July 2017 | Incorporation Statement of capital on 2017-07-25 - MODEL ARTICLES ‐ Model articles adopted
| 12 pages |
---|