|
|
24 Sep 2025
|
24 Sep 2025
Confirmation statement made on 20 September 2025 with updates
|
|
|
08 Aug 2025
|
08 Aug 2025
Registered office address changed from Spaces the Charter Building Uxbridge UB8 1JG England to Fergusson House 124-128 City Road London EC1V 2NJ on 8 August 2025
|
|
|
01 Jan 2025
|
01 Jan 2025
Compulsory strike-off action has been discontinued
|
|
|
31 Dec 2024
|
31 Dec 2024
Confirmation statement made on 20 September 2024 with updates
|
|
|
17 Dec 2024
|
17 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
06 Oct 2023
|
06 Oct 2023
Confirmation statement made on 20 September 2023 with no updates
|
|
|
25 Jan 2023
|
25 Jan 2023
Registered office address changed from 35 Manor Way Harrow HA2 6BZ England to Spaces the Charter Building Uxbridge UB8 1JG on 25 January 2023
|
|
|
22 Sep 2022
|
22 Sep 2022
Confirmation statement made on 20 September 2022 with no updates
|
|
|
06 Oct 2021
|
06 Oct 2021
Confirmation statement made on 20 September 2021 with no updates
|
|
|
07 Oct 2020
|
07 Oct 2020
Confirmation statement made on 20 September 2020 with updates
|
|
|
06 Oct 2020
|
06 Oct 2020
Registered office address changed from 58 Shaftesbury Avenue South Harrow Harrow HA2 0PN England to 35 Manor Way Harrow HA2 6BZ on 6 October 2020
|
|
|
20 Apr 2020
|
20 Apr 2020
Sub-division of shares on 31 March 2020
|
|
|
11 Oct 2019
|
11 Oct 2019
Confirmation statement made on 20 September 2019 with no updates
|
|
|
02 Oct 2019
|
02 Oct 2019
Compulsory strike-off action has been discontinued
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
25 Sep 2019
|
25 Sep 2019
Registered office address changed from 1st Floor Axiom House,Spring Villa Park London HA8 7EB England to 58 Shaftesbury Avenue South Harrow Harrow HA2 0PN on 25 September 2019
|
|
|
20 Sep 2018
|
20 Sep 2018
Confirmation statement made on 20 September 2018 with updates
|