31 July 2023 | Unaudited abridged accounts made up to 31 October 2022 | 7 pages |
---|
28 April 2023 | Previous accounting period extended from 30 April 2022 to 31 October 2022 | 1 page |
---|
24 February 2023 | Confirmation statement made on 8 February 2023 with no updates | 3 pages |
---|
30 April 2022 | Unaudited abridged accounts made up to 30 April 2021 | 7 pages |
---|
30 March 2022 | Change of details for Mr Sangar Omar as a person with significant control on 1 November 2020 | 2 pages |
---|
29 March 2022 | Confirmation statement made on 8 February 2022 with no updates | 3 pages |
---|
14 July 2021 | Unaudited abridged accounts made up to 30 April 2020 | 8 pages |
---|
15 June 2021 | Director's details changed for Mr Sangar Omar on 15 June 2021 | 2 pages |
---|
28 May 2021 | Cessation of Zana Mohammed Yosifi as a person with significant control on 1 November 2020 | 1 page |
---|
28 May 2021 | Notification of Sangar Omar as a person with significant control on 1 November 2020 | 2 pages |
---|
28 May 2021 | Termination of appointment of Zana Mohammed Yosifi as a director on 1 November 2020 | 1 page |
---|
8 February 2021 | Confirmation statement made on 8 February 2021 with updates | 4 pages |
---|
8 October 2020 | Confirmation statement made on 8 October 2020 with updates | 4 pages |
---|
20 July 2020 | Notification of Zaba Mohammed Yosifi as a person with significant control on 16 July 2020 | 2 pages |
---|
20 July 2020 | Termination of appointment of Aram Hamakarim Abdullah as a director on 16 July 2020 | 1 page |
---|
20 July 2020 | Change of details for Mr Zaba Mohammed Yosifi as a person with significant control on 16 July 2020 | 2 pages |
---|
20 July 2020 | Appointment of Mr Zana Mohammed Yosifi as a director on 16 July 2020 | 2 pages |
---|
20 July 2020 | Confirmation statement made on 20 July 2020 with updates | 4 pages |
---|
20 July 2020 | Cessation of Sangar Omar as a person with significant control on 16 July 2020 | 1 page |
---|
10 February 2020 | Registered office address changed from Unit 11, Shawlane Industrial Estate Ogden Road Doncaster DN2 4SE England to 33 Cetral Drive Blackpool FY1 5QE on 10 February 2020 | 1 page |
---|
10 January 2020 | Unaudited abridged accounts made up to 30 April 2019 | 8 pages |
---|
4 September 2019 | Cessation of Aram Hamakarim Abdullah as a person with significant control on 31 August 2019 | 1 page |
---|
4 September 2019 | Registered office address changed from 99 Childers Street Doncaster DN4 5BZ England to Unit 11, Shawlane Industrial Estate Ogden Road Doncaster DN2 4SE on 4 September 2019 | 1 page |
---|
4 September 2019 | Confirmation statement made on 4 September 2019 with updates | 4 pages |
---|
4 September 2019 | Termination of appointment of Aihd Omar as a director on 31 August 2019 | 1 page |
---|
4 September 2019 | Appointment of Mr Sangar Omar as a director on 1 September 2019 | 2 pages |
---|
4 September 2019 | Cessation of Aihd Omar as a person with significant control on 31 August 2019 | 1 page |
---|
4 September 2019 | Notification of Sangar Omar as a person with significant control on 4 September 2019 | 2 pages |
---|
25 April 2019 | Confirmation statement made on 10 April 2019 with no updates | 3 pages |
---|
11 April 2018 | Incorporation Statement of capital on 2018-04-11 - MODEL ARTICLES ‐ Model articles adopted
| 13 pages |
---|