|
|
27 Dec 2025
|
27 Dec 2025
Confirmation statement made on 17 December 2025 with updates
|
|
|
11 Feb 2025
|
11 Feb 2025
Voluntary strike-off action has been suspended
|
|
|
28 Jan 2025
|
28 Jan 2025
First Gazette notice for voluntary strike-off
|
|
|
16 Jan 2025
|
16 Jan 2025
Application to strike the company off the register
|
|
|
18 Dec 2024
|
18 Dec 2024
Confirmation statement made on 17 December 2024 with no updates
|
|
|
18 Dec 2024
|
18 Dec 2024
Registered office address changed from Flat 19 Hampstead Gates 38 Ryland Road London NW5 3EH United Kingdom to 57 Ladywell Road 57, Ladywell Road London SE13 7UT on 18 December 2024
|
|
|
17 Dec 2023
|
17 Dec 2023
Confirmation statement made on 17 December 2023 with updates
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 9 March 2023 with no updates
|
|
|
14 Mar 2022
|
14 Mar 2022
Amended micro company accounts made up to 31 March 2021
|
|
|
09 Mar 2022
|
09 Mar 2022
Confirmation statement made on 9 March 2022 with no updates
|
|
|
03 Aug 2021
|
03 Aug 2021
Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ to Flat 19 Hampstead Gates 38 Ryland Road London NW5 3EH on 3 August 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Change of details for Ms Anousheh Barbezieux as a person with significant control on 10 March 2020
|
|
|
22 Mar 2021
|
22 Mar 2021
Confirmation statement made on 9 March 2021 with updates
|
|
|
22 Mar 2021
|
22 Mar 2021
Change of details for Ms Anousheh Barbezieux as a person with significant control on 10 March 2020
|
|
|
22 Mar 2021
|
22 Mar 2021
Director's details changed for Ms Anousheh Barbezieux on 10 March 2020
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 9 March 2020 with no updates
|
|
|
14 Mar 2019
|
14 Mar 2019
Confirmation statement made on 9 March 2019 with no updates
|
|
|
03 Aug 2018
|
03 Aug 2018
Change of details for Ms Anousheh Barbezieux as a person with significant control on 6 April 2016
|