|
|
17 Nov 2025
|
17 Nov 2025
Registered office address changed from Third Floor 6 - 8 James Street London W1U 1ED England to 25 Cabot Square Canary Wharf London E14 4QZ on 17 November 2025
|
|
|
20 Aug 2025
|
20 Aug 2025
Confirmation statement made on 20 August 2025 with updates
|
|
|
12 Mar 2025
|
12 Mar 2025
Confirmation statement made on 14 February 2025 with no updates
|
|
|
10 Mar 2024
|
10 Mar 2024
Confirmation statement made on 14 February 2024 with no updates
|
|
|
05 Sep 2023
|
05 Sep 2023
Certificate of change of name
|
|
|
01 Mar 2023
|
01 Mar 2023
Confirmation statement made on 14 February 2023 with no updates
|
|
|
20 Apr 2022
|
20 Apr 2022
Registered office address changed from 9a Margaret Street London W1W 8RJ England to Third Floor 6 - 8 James Street London W1U 1ED on 20 April 2022
|
|
|
28 Feb 2022
|
28 Feb 2022
Confirmation statement made on 14 February 2022 with no updates
|
|
|
05 Aug 2021
|
05 Aug 2021
Confirmation statement made on 14 February 2021 with no updates
|
|
|
05 Aug 2021
|
05 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
20 Aug 2020
|
20 Aug 2020
Termination of appointment of Falak Yussouf as a director on 17 August 2020
|
|
|
10 Jul 2020
|
10 Jul 2020
Registered office address changed from 9a Margaret Street London W1W 8RG England to 9a Margaret Street London W1W 8RJ on 10 July 2020
|
|
|
06 Jul 2020
|
06 Jul 2020
Registered office address changed from 401-402 Cumberland House 80 Scrubs Lane London London NW10 6RF to 9a Margaret Street London W1W 8RG on 6 July 2020
|
|
|
29 Jun 2020
|
29 Jun 2020
Resolutions
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 14 February 2020 with updates
|
|
|
14 Feb 2020
|
14 Feb 2020
Cessation of Alan Afrasiab as a person with significant control on 31 January 2020
|
|
|
14 Feb 2020
|
14 Feb 2020
Notification of Commercis Plc as a person with significant control on 31 January 2020
|