|
|
13 Jan 2026
|
13 Jan 2026
Compulsory strike-off action has been discontinued
|
|
|
12 Jan 2026
|
12 Jan 2026
Director's details changed for Mr John Logan on 28 November 2025
|
|
|
12 Jan 2026
|
12 Jan 2026
Registered office address changed from PO Box 4385 08318885 - Companies House Default Address Cardiff CF14 8LH to 116 Star Lane London E16 4PR on 12 January 2026
|
|
|
15 Dec 2025
|
15 Dec 2025
Change of details for Dr Elena Gorshkova as a person with significant control on 28 November 2025
|
|
|
15 Dec 2025
|
15 Dec 2025
Change of details for Mr Khamzat Khoydaev as a person with significant control on 28 November 2025
|
|
|
25 Nov 2025
|
25 Nov 2025
Confirmation statement made on 25 November 2025 with no updates
|
|
|
28 Oct 2025
|
28 Oct 2025
First Gazette notice for compulsory strike-off
|
|
|
16 Sep 2025
|
16 Sep 2025
Part Admin Removed The registered office address and the service address of the director and person with significant control on the AD01 was administratively removed from the public register on 16/09/2025 as the material was not properly delivered.
|
|
|
16 Sep 2025
|
16 Sep 2025
|
|
|
16 Sep 2025
|
16 Sep 2025
|
|
|
16 Sep 2025
|
16 Sep 2025
|
|
|
16 Sep 2025
|
16 Sep 2025
Registered office address changed to PO Box 4385, 08318885 - Companies House Default Address, Cardiff, CF14 8LH on 16 September 2025
|
|
|
26 Feb 2025
|
26 Feb 2025
Compulsory strike-off action has been discontinued
|
|
|
25 Feb 2025
|
25 Feb 2025
First Gazette notice for compulsory strike-off
|
|
|
24 Feb 2025
|
24 Feb 2025
Notification of Khamzat Khoydaev as a person with significant control on 30 December 2024
|
|
|
24 Feb 2025
|
24 Feb 2025
Notification of Elena Gorshkova as a person with significant control on 30 December 2024
|
|
|
24 Feb 2025
|
24 Feb 2025
Confirmation statement made on 5 December 2024 with updates
|
|
|
26 Jan 2024
|
26 Jan 2024
Termination of appointment of Boniface Mburaburirwe as a director on 26 January 2024
|
|
|
26 Jan 2024
|
26 Jan 2024
Cessation of Boniface Mburaburirwe as a person with significant control on 26 January 2024
|
|
|
26 Jan 2024
|
26 Jan 2024
Registered office address changed from 29 Exeter House Watermill Way Feltham Middlesex TW13 5NH to Flat 3 74 Marmont Road London SE15 5TE on 26 January 2024
|
|
|
05 Dec 2023
|
05 Dec 2023
Confirmation statement made on 5 December 2023 with no updates
|
|
|
06 Dec 2022
|
06 Dec 2022
Confirmation statement made on 5 December 2022 with no updates
|