|
|
20 Aug 2025
|
20 Aug 2025
Compulsory strike-off action has been discontinued
|
|
|
19 Aug 2025
|
19 Aug 2025
Registered office address changed from 3 Sandy Lodge Road Rickmansworth WD3 1LP England to 17 Heathside Road Northwood HA6 2EG on 19 August 2025
|
|
|
19 Aug 2025
|
19 Aug 2025
Confirmation statement made on 25 May 2025 with no updates
|
|
|
07 Aug 2025
|
07 Aug 2025
Compulsory strike-off action has been suspended
|
|
|
29 Jul 2025
|
29 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
18 Jul 2024
|
18 Jul 2024
Confirmation statement made on 25 May 2024 with no updates
|
|
|
17 Jul 2024
|
17 Jul 2024
Change of details for Mrs Reena Anand as a person with significant control on 25 May 2024
|
|
|
17 Jul 2024
|
17 Jul 2024
Director's details changed for Mrs Reena Anand on 25 May 2024
|
|
|
04 Jul 2023
|
04 Jul 2023
Confirmation statement made on 25 May 2023 with no updates
|
|
|
03 Jul 2022
|
03 Jul 2022
Confirmation statement made on 25 May 2022 with no updates
|
|
|
31 Aug 2021
|
31 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
30 Aug 2021
|
30 Aug 2021
Confirmation statement made on 25 May 2021 with no updates
|
|
|
30 Aug 2021
|
30 Aug 2021
Appointment of Mr Amit Anand as a director on 25 May 2021
|
|
|
30 Aug 2021
|
30 Aug 2021
Registered office address changed from Flat 4 Pinnacle Apartments 6 Maxwell Road Northwood HA6 2YF England to 3 Sandy Lodge Road Rickmansworth WD3 1LP on 30 August 2021
|
|
|
17 Aug 2021
|
17 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
31 May 2021
|
31 May 2021
Current accounting period shortened from 31 May 2020 to 30 May 2020
|
|
|
21 Sep 2020
|
21 Sep 2020
Confirmation statement made on 25 May 2020 with no updates
|
|
|
21 Sep 2020
|
21 Sep 2020
Termination of appointment of Amit Anand as a director on 29 February 2020
|
|
|
25 Mar 2020
|
25 Mar 2020
Director's details changed for Mrs Reena Anand on 24 March 2020
|