Dissolution. Dissolved compulsory strike off suspended. |
2023-07-11 |
View Report |
Gazette. Gazette notice compulsory. |
2023-05-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-07-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-08 |
View Report |
Address. Change date: 2021-07-08. Old address: , 2 Christian Road Broughty Ferry, Dundee, DD5 1NE, Scotland. New address: 2B Brantwood Avenue Dundee DD3 6EW. |
2021-07-08 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2020-11-03 |
View Report |
Gazette. Gazette notice compulsory. |
2020-10-20 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-17 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-07-06 |
View Report |
Accounts. Change account reference date company current extended. |
2019-07-03 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-03 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2019-06-08 |
View Report |
Gazette. Gazette notice compulsory. |
2019-04-30 |
View Report |
Officers. Officer name: Nobeela Kashmiri. Termination date: 2018-09-08. |
2018-09-08 |
View Report |
Persons with significant control. Psc name: Nobeela Kashmiri. Cessation date: 2018-09-08. |
2018-09-08 |
View Report |
Persons with significant control. Notification date: 2018-09-01. Psc name: Azhar Bashir. |
2018-09-08 |
View Report |
Officers. Officer name: Mr Azhar Bashir. Appointment date: 2018-08-17. |
2018-08-17 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-29 |
View Report |
Gazette. Gazette notice compulsory. |
2018-05-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-06 |
View Report |
Incorporation. Capital: GBP 100 |
2016-05-26 |
View Report |