|
|
01 Jul 2025
|
01 Jul 2025
Compulsory strike-off action has been discontinued
|
|
|
29 Jun 2025
|
29 Jun 2025
Confirmation statement made on 23 February 2025 with no updates
|
|
|
29 Jun 2025
|
29 Jun 2025
Registered office address changed from 1 Waldrist Close Cheltenham GL51 0AQ England to 70a Albion Street Cheltenham GL52 2RW on 29 June 2025
|
|
|
10 Jun 2025
|
10 Jun 2025
Compulsory strike-off action has been suspended
|
|
|
13 May 2025
|
13 May 2025
First Gazette notice for compulsory strike-off
|
|
|
29 Apr 2024
|
29 Apr 2024
Confirmation statement made on 23 February 2024 with no updates
|
|
|
02 Mar 2023
|
02 Mar 2023
Confirmation statement made on 23 February 2023 with no updates
|
|
|
31 Aug 2022
|
31 Aug 2022
Amended total exemption full accounts made up to 30 September 2020
|
|
|
31 Aug 2022
|
31 Aug 2022
Compulsory strike-off action has been discontinued
|
|
|
30 Aug 2022
|
30 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
02 Mar 2022
|
02 Mar 2022
Confirmation statement made on 23 February 2022 with no updates
|
|
|
24 Aug 2021
|
24 Aug 2021
Registered office address changed from 1 Waldrist Close Cheltenham GL51 0AQ England to 1 Waldrist Close Cheltenham GL51 0AQ on 24 August 2021
|
|
|
24 Aug 2021
|
24 Aug 2021
Registered office address changed from 67B Ryeworth Road Charlton Kings Cheltenham Gloucestershire GL52 6LS to 1 Waldrist Close Cheltenham GL51 0AQ on 24 August 2021
|
|
|
24 Aug 2021
|
24 Aug 2021
Change of details for Mr Munir Sultan Nanji as a person with significant control on 24 August 2021
|
|
|
24 Aug 2021
|
24 Aug 2021
Director's details changed for Mr Munirali Sultan Nanji on 24 August 2021
|
|
|
26 Feb 2021
|
26 Feb 2021
Confirmation statement made on 23 February 2021 with no updates
|
|
|
09 Dec 2020
|
09 Dec 2020
Compulsory strike-off action has been discontinued
|
|
|
08 Dec 2020
|
08 Dec 2020
First Gazette notice for compulsory strike-off
|