|
|
20 Jul 2025
|
20 Jul 2025
Confirmation statement made on 18 April 2025 with no updates
|
|
|
16 Jul 2025
|
16 Jul 2025
Compulsory strike-off action has been discontinued
|
|
|
08 Jul 2025
|
08 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
29 May 2024
|
29 May 2024
Confirmation statement made on 18 April 2024 with no updates
|
|
|
30 Apr 2023
|
30 Apr 2023
Confirmation statement made on 18 April 2023 with no updates
|
|
|
22 May 2022
|
22 May 2022
Confirmation statement made on 18 April 2022 with no updates
|
|
|
18 Apr 2021
|
18 Apr 2021
Confirmation statement made on 18 April 2021 with no updates
|
|
|
18 Apr 2021
|
18 Apr 2021
Notification of Priya Achar-Badge as a person with significant control on 29 April 2016
|
|
|
18 Apr 2021
|
18 Apr 2021
Registered office address changed from 110 Priory Road West Bridgford Nottingham NG2 5HX England to 1 Lowes Court Beeston Nottingham NG9 3LP on 18 April 2021
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 28 April 2020 with no updates
|
|
|
12 Dec 2019
|
12 Dec 2019
Director's details changed for Dr Ravindra Vijay Badge on 12 December 2019
|
|
|
12 Dec 2019
|
12 Dec 2019
Director's details changed for Mrs Priya Achar-Badge on 2 December 2019
|
|
|
28 Nov 2019
|
28 Nov 2019
Registered office address changed from 10 Holme Avenue Swinley, Wigan 10 Holme Avenue Wigan Lancashire WN1 2EH England to 110 Priory Road West Bridgford Nottingham NG2 5HX on 28 November 2019
|
|
|
02 May 2019
|
02 May 2019
Confirmation statement made on 28 April 2019 with no updates
|
|
|
29 Apr 2018
|
29 Apr 2018
Confirmation statement made on 28 April 2018 with no updates
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 28 April 2017 with updates
|