Confirmation statement. Statement with updates. |
2023-07-23 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-30 |
View Report |
Persons with significant control. Psc name: Shafquat Khokhar. Cessation date: 2022-09-14. |
2022-12-09 |
View Report |
Persons with significant control. Cessation date: 2022-09-14. Psc name: Taher Khokhar. |
2022-12-09 |
View Report |
Persons with significant control. Notification date: 2022-09-14. Psc name: Tsk Hold Limited. |
2022-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-26 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-14 |
View Report |
Officers. Officer name: Mr Shahbaz Khokhar. Change date: 2021-07-06. |
2021-07-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-18 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-18 |
View Report |
Persons with significant control. Change date: 2020-04-06. Psc name: Mrs Shafquat Khokhar. |
2021-03-16 |
View Report |
Officers. Change date: 2020-04-06. Officer name: Mrs Shafquat Khokhar. |
2021-03-15 |
View Report |
Persons with significant control. Psc name: Mr Taher Khokhar. Change date: 2020-04-06. |
2021-03-15 |
View Report |
Officers. Change date: 2020-04-06. Officer name: Mr Taher Khokhar. |
2021-03-15 |
View Report |
Persons with significant control. Notification date: 2016-09-29. Psc name: Taher Khokhar. |
2021-03-15 |
View Report |
Persons with significant control. Change date: 2021-03-12. Psc name: Mrs Shafquat Khokhar. |
2021-03-12 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-14 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-30 |
View Report |
Mortgage. Charge number: 104003540004. |
2019-08-03 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-16 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-02-26 |
View Report |
Address. Change date: 2018-12-06. New address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB. Old address: 34 Lock House Waterside Shirley Solihull B90 1UD England. |
2018-12-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-01 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-30 |
View Report |
Mortgage. Charge number: 104003540004. Charge creation date: 2017-11-21. |
2017-11-23 |
View Report |
Mortgage. Charge number: 104003540003. Charge creation date: 2017-11-21. |
2017-11-23 |
View Report |
Mortgage. Charge creation date: 2016-11-21. Charge number: 104003540001. |
2016-11-23 |
View Report |
Mortgage. Charge creation date: 2016-11-21. Charge number: 104003540002. |
2016-11-23 |
View Report |
Incorporation. Capital: GBP 1 |
2016-09-29 |
View Report |