|
|
20 Jun 2025
|
20 Jun 2025
Confirmation statement made on 22 May 2025 with no updates
|
|
|
17 Jun 2024
|
17 Jun 2024
Confirmation statement made on 22 May 2024 with no updates
|
|
|
10 Jan 2024
|
10 Jan 2024
Registered office address changed from 159a Chase Side Enfield EN2 0PW England to 026 Sopers House Suite 026 Sopers House Sopers Road Cuffley Hertfordshire EN6 4RY on 10 January 2024
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 22 May 2023 with no updates
|
|
|
22 May 2022
|
22 May 2022
Confirmation statement made on 22 May 2022 with updates
|
|
|
22 May 2022
|
22 May 2022
Termination of appointment of Mahmad Neeshan Khodabux as a director on 20 May 2022
|
|
|
19 Jul 2021
|
19 Jul 2021
Appointment of Mr Mahmad Neeshan Khodabux as a director on 19 July 2021
|
|
|
18 Jul 2021
|
18 Jul 2021
Confirmation statement made on 15 July 2021 with no updates
|
|
|
15 Jan 2021
|
15 Jan 2021
Compulsory strike-off action has been discontinued
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
25 Aug 2020
|
25 Aug 2020
|
|
|
03 Aug 2020
|
03 Aug 2020
Resolutions
|
|
|
03 Aug 2020
|
03 Aug 2020
Memorandum and Articles of Association
|
|
|
29 Jul 2020
|
29 Jul 2020
|
|
|
24 Jul 2020
|
24 Jul 2020
Amended micro company accounts made up to 31 October 2018
|
|
|
15 Jul 2020
|
15 Jul 2020
Confirmation statement made on 15 July 2020 with updates
|
|
|
15 Jul 2020
|
15 Jul 2020
Statement of capital following an allotment of shares on 1 October 2018
|
|
|
27 Jan 2020
|
27 Jan 2020
Confirmation statement made on 26 January 2020 with no updates
|