Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
29 Dec 2025 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
03 Dec 2025 |
CS01 |
Confirmation statement made on 14 November 2025 with updates
|
|
|
06 Mar 2025 |
CS01 |
Confirmation statement made on 1 February 2025 with updates
|
|
|
31 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
24 Apr 2024 |
CS01 |
Confirmation statement made on 17 April 2024 with updates
|
|
|
13 Jan 2024 |
PSC01 |
Notification of Mahmud Abdulla Kamani as a person with significant control on 28 December 2023
|
|
|
11 Jan 2024 |
PSC07 |
Cessation of Mahmud Abdulla Kamani as a person with significant control on 28 December 2023
|
|
|
11 Jan 2024 |
PSC07 |
Cessation of Rabia Abdullah Kamani as a person with significant control on 28 December 2023
|
|
|
11 Jan 2024 |
PSC01 |
Notification of Aisha Mahmud Kamani as a person with significant control on 28 December 2023
|
|
|
11 Jan 2024 |
PSC01 |
Notification of Adam Mahmud Kamani as a person with significant control on 28 December 2023
|
|
|
30 Dec 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
29 Nov 2023 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Cancel share prem a/c 28/11/2023
-
RES06 ‐
Resolution of reduction in issued share capital
|
|
|
29 Nov 2023 |
SH19 |
Statement of capital on 29 November 2023
|
|
|
29 Nov 2023 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES14 ‐
Capitalise £21164303 28/11/2023
|
|
|
29 Nov 2023 |
SH20 |
Statement by Directors
|
|
|
29 Nov 2023 |
CAP-SS |
Solvency Statement dated 28/11/23
|
|
|
29 Nov 2023 |
SH01 |
Statement of capital following an allotment of shares on 28 November 2023
|
|
|
14 Sep 2023 |
CH01 |
Director's details changed for Mr Mahmud Abdulla Kamani on 7 September 2023
|
|
|
14 Sep 2023 |
CH01 |
Director's details changed for Mr Adam Mahmud Kamani on 7 September 2023
|
|
|
14 Sep 2023 |
AD01 |
Registered office address changed from 15 Little Peter Street Manchester M15 4PS England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 14 September 2023
|
|
|
17 Apr 2023 |
CS01 |
Confirmation statement made on 17 April 2023 with no updates
|
|
|
12 Jan 2023 |
TM01 |
Termination of appointment of Rabia Abdullah Kamani as a director on 12 January 2023
|
|
|
12 Jan 2023 |
CH01 |
Director's details changed for Mr Mahmud Abdulla Kamani on 12 January 2023
|
|
|
31 Dec 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
28 Nov 2022 |
TM01 |
Termination of appointment of Mahesh Patel as a director on 25 November 2022
|
|