|
|
28 Dec 2025
|
28 Dec 2025
Confirmation statement made on 10 December 2025 with no updates
|
|
|
05 Jul 2025
|
05 Jul 2025
Confirmation statement made on 10 December 2024 with updates
|
|
|
08 Jul 2024
|
08 Jul 2024
Confirmation statement made on 21 June 2024 with no updates
|
|
|
23 Feb 2024
|
23 Feb 2024
Termination of appointment of Sushila Shah as a director on 1 February 2024
|
|
|
04 Oct 2023
|
04 Oct 2023
Compulsory strike-off action has been discontinued
|
|
|
26 Sep 2023
|
26 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
05 Jul 2023
|
05 Jul 2023
Confirmation statement made on 21 June 2023 with no updates
|
|
|
21 Jun 2022
|
21 Jun 2022
Notification of Arpit Shah as a person with significant control on 10 June 2022
|
|
|
21 Jun 2022
|
21 Jun 2022
Withdrawal of a person with significant control statement on 21 June 2022
|
|
|
21 Jun 2022
|
21 Jun 2022
Confirmation statement made on 21 June 2022 with updates
|
|
|
21 Jun 2022
|
21 Jun 2022
Appointment of Mr Arpit Shah as a director on 19 June 2022
|
|
|
04 Nov 2021
|
04 Nov 2021
Registered office address changed from 15a Cambria Bridge Road Swindon SN1 5LH United Kingdom to 139C Rose Hill Oxford OX4 4HT on 4 November 2021
|
|
|
07 Jul 2021
|
07 Jul 2021
Confirmation statement made on 7 July 2021 with updates
|
|
|
07 Jul 2020
|
07 Jul 2020
Confirmation statement made on 7 July 2020 with no updates
|
|
|
10 Jul 2019
|
10 Jul 2019
Confirmation statement made on 7 July 2019 with no updates
|
|
|
22 May 2019
|
22 May 2019
Amended micro company accounts made up to 31 October 2018
|
|
|
19 Dec 2018
|
19 Dec 2018
Registered office address changed from Flat F, 6 Surrey Square Flat F, 6 Surrey Square London SE17 2JU England to 15a Cambria Bridge Road Swindon SN1 5LH on 19 December 2018
|