|
|
26 Jan 2026
|
26 Jan 2026
Confirmation statement made on 31 December 2025 with updates
|
|
|
10 Nov 2025
|
10 Nov 2025
Appointment of Mrs Lidia Khodabux as a director on 6 October 2025
|
|
|
03 Nov 2025
|
03 Nov 2025
Change of details for Mrs Lidia Khodabux as a person with significant control on 6 October 2025
|
|
|
13 Jan 2025
|
13 Jan 2025
Confirmation statement made on 31 December 2024 with updates
|
|
|
06 Apr 2024
|
06 Apr 2024
Compulsory strike-off action has been discontinued
|
|
|
04 Apr 2024
|
04 Apr 2024
Confirmation statement made on 31 December 2023 with updates
|
|
|
19 Mar 2024
|
19 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
18 Mar 2024
|
18 Mar 2024
Registered office address changed from Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ England to 169 High Street Barnet EN5 5SU on 18 March 2024
|
|
|
09 Dec 2023
|
09 Dec 2023
Compulsory strike-off action has been discontinued
|
|
|
28 Nov 2023
|
28 Nov 2023
First Gazette notice for compulsory strike-off
|
|
|
07 Sep 2023
|
07 Sep 2023
Registered office address changed from Langley House Park Road London N2 8EY England to Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 7 September 2023
|
|
|
20 Feb 2023
|
20 Feb 2023
Previous accounting period shortened from 31 March 2023 to 31 December 2022
|
|
|
31 Dec 2022
|
31 Dec 2022
Confirmation statement made on 31 December 2022 with no updates
|
|
|
11 Oct 2022
|
11 Oct 2022
Registration of charge 056410630013, created on 7 October 2022
|
|
|
11 Oct 2022
|
11 Oct 2022
Registration of charge 056410630014, created on 7 October 2022
|
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 31 December 2021 with updates
|
|
|
04 Oct 2021
|
04 Oct 2021
Statement of capital following an allotment of shares on 24 March 2020
|
|
|
04 Oct 2021
|
04 Oct 2021
Statement of capital following an allotment of shares on 24 March 2020
|
|
|
15 Sep 2021
|
15 Sep 2021
|