|
|
12 Dec 2025
|
12 Dec 2025
Confirmation statement made on 6 December 2025 with no updates
|
|
|
08 Dec 2024
|
08 Dec 2024
Confirmation statement made on 6 December 2024 with no updates
|
|
|
08 Dec 2023
|
08 Dec 2023
Confirmation statement made on 8 December 2023 with no updates
|
|
|
15 Dec 2022
|
15 Dec 2022
Confirmation statement made on 15 December 2022 with no updates
|
|
|
17 Dec 2021
|
17 Dec 2021
Confirmation statement made on 17 December 2021 with no updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Register inspection address has been changed from Flat 36, Farley Court Allsop Place London NW1 5LQ England to Marina Court Glacis Road Gibraltar GX111AA
|
|
|
25 May 2021
|
25 May 2021
Registered office address changed from 180 Piccadilly London W1J 9HF to Crown House 27 Old Gloucester Street London WC1N 3AX on 25 May 2021
|
|
|
17 Dec 2020
|
17 Dec 2020
Confirmation statement made on 17 December 2020 with updates
|
|
|
25 Nov 2020
|
25 Nov 2020
Register inspection address has been changed from 77 Mortlake Road Richmond TW9 4AA England to Flat 36, Farley Court Allsop Place London NW1 5LQ
|
|
|
25 Nov 2020
|
25 Nov 2020
Register(s) moved to registered office address 180 Piccadilly London W1J 9HF
|
|
|
25 Nov 2020
|
25 Nov 2020
Register(s) moved to registered office address 180 Piccadilly London W1J 9HF
|
|
|
25 Nov 2020
|
25 Nov 2020
Termination of appointment of Jatinder Singh Gosal as a director on 25 November 2020
|
|
|
25 Nov 2020
|
25 Nov 2020
Cessation of Jatinder Singh Gosal as a person with significant control on 25 November 2020
|
|
|
02 Jan 2020
|
02 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
14 Jan 2019
|
14 Jan 2019
Confirmation statement made on 31 December 2018 with no updates
|
|
|
23 Apr 2018
|
23 Apr 2018
Previous accounting period extended from 31 March 2018 to 5 April 2018
|
|
|
08 Jan 2018
|
08 Jan 2018
Confirmation statement made on 31 December 2017 with no updates
|