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) |
---|---|---|---|
07 Aug 2020 | AAMD | Amended total exemption full accounts made up to 31 August 2019 | |
13 Jul 2020 | AD01 | Registered office address changed from 84 Canon Street Shrewsbury SY2 5HF United Kingdom to Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on 13 July 2020 | |
12 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 4 June 2020
|
|
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
21 May 2019 | MA | Memorandum and Articles of Association | |
21 May 2019 | CC04 | Statement of company's objects | |
07 May 2019 | SH01 |
Statement of capital following an allotment of shares on 25 April 2019
|
|
07 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
03 May 2019 | AP01 | Appointment of Mr Muhammed Imtiaz Shamsuddin as a director on 26 April 2019 | |
09 Oct 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
05 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-05
|