1 August 2023 | Accounts for a dormant company made up to 31 October 2022 | 2 pages |
---|
5 June 2023 | Confirmation statement made on 12 May 2023 with updates | 4 pages |
---|
7 September 2022 | Cessation of Muhammad Zahid as a person with significant control on 6 September 2022 | 1 page |
---|
7 September 2022 | Notification of John Paul Ddamulira as a person with significant control on 15 October 2020 | 2 pages |
---|
7 September 2022 | Termination of appointment of Muhammad Zahid as a director on 6 September 2022 | 1 page |
---|
7 September 2022 | Appointment of Mr John Paul Ddamulira as a director on 15 October 2020 | 2 pages |
---|
6 September 2022 | Registered office address changed from , 27 Cloudsdale Avenue, Bradford, BD5 7TE, England to 2 Chalfont House 2 Chalfont House Chenies Way Watford Hertfordshire WD18 6UR on 6 September 2022 | 1 page |
---|
5 September 2022 | Registered office address changed from , 2 Chalfont House Chenies Way, Watford, Hertfordshire, WD18 6UR, England to 2 Chalfont House 2 Chalfont House Chenies Way Watford Hertfordshire WD18 6UR on 5 September 2022 | 1 page |
---|
21 July 2022 | Amended accounts for a dormant company made up to 31 October 2021 | 3 pages |
---|
8 July 2022 | Registered office address changed | 1 page |
---|
22 June 2022 | Total exemption full accounts made up to 31 October 2021 | 8 pages |
---|
12 May 2022 | Cessation of John Paul Ddamulira as a person with significant control on 15 October 2020 | 1 page |
---|
12 May 2022 | Confirmation statement made on 12 May 2022 with updates | 4 pages |
---|
12 May 2022 | Notification of Muhammad Zahid as a person with significant control on 15 October 2020 | 2 pages |
---|
28 October 2021 | Confirmation statement made on 14 October 2021 with no updates | 3 pages |
---|
15 October 2020 | Incorporation Statement of capital on 2020-10-15 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|