|
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)
|
|
23 Jun 2020 |
AP01 |
Appointment of Samuel Charmers as a director on 23 June 2020
|
|
|
08 Jun 2020 |
TM01 |
Termination of appointment of Farah Naz Mahmood as a director on 8 June 2020
|
|
|
08 Jun 2020 |
AP01 |
Appointment of Shane Jenkinson as a director on 8 June 2020
|
|
|
26 Feb 2020 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
25 Feb 2020 |
CS01 |
Confirmation statement made on 31 October 2019 with no updates
|
|
|
17 Feb 2020 |
PSC01 |
Notification of Kausar Ali as a person with significant control on 17 July 2017
|
|
|
29 Jan 2020 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
17 Jan 2020 |
AD01 |
Registered office address changed from 152 Station Road Stechford Birmingham West Midlands B33 8BT to 45 Victoria Arcade Great Yarmouth NR30 2NU on 17 January 2020
|
|
|
07 Jan 2020 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
19 Nov 2019 |
AD01 |
Registered office address changed from 45 Victoria Arcade Great Yarmouth NR30 2NU England to 152 Station Road Stechford Birmingham West Midlands B33 8BT on 19 November 2019
|
|
|
25 Oct 2019 |
TM01 |
Termination of appointment of Tiara Sterling as a director on 24 October 2019
|
|
|
25 Oct 2019 |
PSC07 |
Cessation of Taira Kausar Sterling as a person with significant control on 24 October 2019
|
|
|
22 Oct 2019 |
AP01 |
Appointment of Mrs Farah Naz Mahmood as a director on 22 October 2019
|
|
|
27 Aug 2019 |
AD01 |
Registered office address changed from 35-36 Victoria Arcade Great Yarmouth NR30 2NU England to 45 Victoria Arcade Great Yarmouth NR30 2NU on 27 August 2019
|
|
|
14 Jun 2019 |
AA |
Micro company accounts made up to 30 June 2018
|
|
|
05 May 2019 |
AD01 |
Registered office address changed from 149 Waverley Road Small Heath Birmingham West Midlands B10 0EH England to 35-36 Victoria Arcade Great Yarmouth NR30 2NU on 5 May 2019
|
|
|
11 Apr 2019 |
AD01 |
Registered office address changed from 11 Portland Road Edgbaston Birmingham West Midlands B16 9HN England to 149 Waverley Road Small Heath Birmingham West Midlands B10 0EH on 11 April 2019
|
|
|
09 Apr 2019 |
PSC04 |
Change of details for Miss Tiara Sterling as a person with significant control on 7 April 2019
|
|
|
14 Mar 2019 |
TM01 |
Termination of appointment of Kausar Ali as a director on 13 March 2019
|
|
|
14 Mar 2019 |
TM01 |
Termination of appointment of Sohail Vikaas Ahmed as a director on 13 March 2019
|
|
|
14 Mar 2019 |
PSC01 |
Notification of Tiara Sterling as a person with significant control on 13 March 2019
|
|
|
14 Mar 2019 |
PSC07 |
Cessation of Kausar Ali as a person with significant control on 13 March 2019
|
|
|
14 Mar 2019 |
AP01 |
Appointment of Miss Tiara Sterling as a director on 13 March 2019
|
|
|
14 Mar 2019 |
PSC07 |
Cessation of Sohail Vikaas Ahmed as a person with significant control on 13 March 2019
|
|
|
15 Oct 2018 |
CS01 |
Confirmation statement made on 12 October 2018 with updates
|
|