|
|
01 Nov 2025
|
01 Nov 2025
Compulsory strike-off action has been discontinued
|
|
|
30 Oct 2025
|
30 Oct 2025
Confirmation statement made on 15 July 2025 with no updates
|
|
|
30 Sep 2025
|
30 Sep 2025
First Gazette notice for compulsory strike-off
|
|
|
30 Dec 2024
|
30 Dec 2024
Previous accounting period shortened from 30 March 2024 to 29 March 2024
|
|
|
29 Dec 2024
|
29 Dec 2024
Registered office address changed from 2-3 Market Place Basingstoke Hampshire RG21 7QA to Gff1 Howard Buildings 69-71 Burpham Lane Guildford Surrey GU4 7LX on 29 December 2024
|
|
|
11 Sep 2024
|
11 Sep 2024
Confirmation statement made on 15 July 2024 with no updates
|
|
|
16 Feb 2024
|
16 Feb 2024
Certificate of change of name
|
|
|
19 Jul 2023
|
19 Jul 2023
Confirmation statement made on 15 July 2023 with no updates
|
|
|
31 Dec 2022
|
31 Dec 2022
Previous accounting period shortened from 31 March 2022 to 30 March 2022
|
|
|
01 Aug 2022
|
01 Aug 2022
Confirmation statement made on 15 July 2022 with updates
|
|
|
28 Dec 2021
|
28 Dec 2021
Notification of Inayet Cinar as a person with significant control on 1 August 2021
|
|
|
28 Dec 2021
|
28 Dec 2021
Termination of appointment of Feyaz Cinar as a director on 31 July 2021
|
|
|
28 Dec 2021
|
28 Dec 2021
Appointment of Serhan Cinar as a director on 1 August 2021
|
|
|
28 Dec 2021
|
28 Dec 2021
Cessation of Feyaz Cinar as a person with significant control on 31 July 2021
|
|
|
28 Dec 2021
|
28 Dec 2021
Change of details for Serham Cinar as a person with significant control on 1 August 2021
|
|
|
08 Sep 2021
|
08 Sep 2021
Confirmation statement made on 15 July 2021 with no updates
|
|
|
28 Sep 2020
|
28 Sep 2020
Confirmation statement made on 15 July 2020 with no updates
|
|
|
24 Jul 2019
|
24 Jul 2019
Confirmation statement made on 15 July 2019 with no updates
|