|
|
15 Jul 2025
|
15 Jul 2025
Confirmation statement made on 24 June 2025 with no updates
|
|
|
08 Jul 2024
|
08 Jul 2024
Confirmation statement made on 24 June 2024 with no updates
|
|
|
11 Jul 2023
|
11 Jul 2023
Confirmation statement made on 24 June 2023 with no updates
|
|
|
22 Jul 2022
|
22 Jul 2022
Confirmation statement made on 24 June 2022 with no updates
|
|
|
24 Jun 2021
|
24 Jun 2021
Confirmation statement made on 24 June 2021 with no updates
|
|
|
09 Jul 2020
|
09 Jul 2020
Confirmation statement made on 29 June 2020 with no updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Confirmation statement made on 29 June 2019 with no updates
|
|
|
17 Jul 2018
|
17 Jul 2018
Compulsory strike-off action has been discontinued
|
|
|
15 Jul 2018
|
15 Jul 2018
Confirmation statement made on 29 June 2018 with no updates
|
|
|
03 Jul 2018
|
03 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
14 Aug 2017
|
14 Aug 2017
Registered office address changed from 33 Fao the Broadway, Hampton Court Way Thames Ditton KT7 0LU England to 66 Station Road London NW10 4UA on 14 August 2017
|
|
|
12 Jul 2017
|
12 Jul 2017
Notification of Grace Manica as a person with significant control on 6 April 2016
|
|
|
03 Jul 2017
|
03 Jul 2017
Confirmation statement made on 29 June 2017 with no updates
|
|
|
09 Nov 2016
|
09 Nov 2016
Registered office address changed from 103 Prospect Ring London N2 8BS to 33 Fao the Broadway, Hampton Court Way Thames Ditton KT7 0LU on 9 November 2016
|
|
|
12 Jul 2016
|
12 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
21 Jun 2016
|
21 Jun 2016
Registration of charge 081298640002, created on 16 June 2016
|