|
|
24 Feb 2026
|
24 Feb 2026
First Gazette notice for compulsory strike-off
|
|
|
27 Jan 2026
|
27 Jan 2026
|
|
|
27 Jan 2026
|
27 Jan 2026
|
|
|
27 Jan 2026
|
27 Jan 2026
|
|
|
27 Jan 2026
|
27 Jan 2026
|
|
|
27 Jan 2026
|
27 Jan 2026
|
|
|
27 Jan 2026
|
27 Jan 2026
Registered office address changed to PO Box 4385, 06745005 - Companies House Default Address, Cardiff, CF14 8LH on 27 January 2026
|
|
|
24 Mar 2025
|
24 Mar 2025
Registered office address changed from , International House (Regus) Solent International Business Park, George Curl Way, Southampton, SO18 2RZ, England. to 8 Glenwood Avenue Southampton SO16 3QA on 24 March 2025
|
|
|
28 Nov 2024
|
28 Nov 2024
Confirmation statement made on 14 November 2024 with no updates
|
|
|
07 Nov 2024
|
07 Nov 2024
Registered office address changed from , Unit 1 West Links Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, SO53 3TG, England to 8 Glenwood Avenue Southampton SO16 3QA on 7 November 2024
|
|
|
09 May 2024
|
09 May 2024
Registered office address changed from , 26 Leigh Road, Eastleigh, SO50 9DT, England to 8 Glenwood Avenue Southampton SO16 3QA on 9 May 2024
|
|
|
18 Dec 2023
|
18 Dec 2023
Confirmation statement made on 14 November 2023 with no updates
|
|
|
21 Nov 2022
|
21 Nov 2022
Confirmation statement made on 14 November 2022 with no updates
|
|
|
29 Nov 2021
|
29 Nov 2021
Confirmation statement made on 14 November 2021 with no updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Change of details for Mrs Mona Mohammad Allabadi as a person with significant control on 17 December 2020
|
|
|
17 Dec 2020
|
17 Dec 2020
Confirmation statement made on 14 November 2020 with no updates
|
|
|
21 Nov 2019
|
21 Nov 2019
Confirmation statement made on 14 November 2019 with no updates
|
|
|
26 Nov 2018
|
26 Nov 2018
Confirmation statement made on 14 November 2018 with no updates
|