|
|
28 May 2025
|
28 May 2025
Confirmation statement made on 12 May 2025 with no updates
|
|
|
25 May 2024
|
25 May 2024
Confirmation statement made on 12 May 2024 with no updates
|
|
|
09 Jun 2023
|
09 Jun 2023
Confirmation statement made on 12 May 2023 with no updates
|
|
|
12 May 2022
|
12 May 2022
Confirmation statement made on 12 May 2022 with no updates
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 13 May 2021 with no updates
|
|
|
21 May 2020
|
21 May 2020
Confirmation statement made on 13 May 2020 with no updates
|
|
|
23 May 2019
|
23 May 2019
Confirmation statement made on 23 May 2019 with no updates
|
|
|
12 Jun 2018
|
12 Jun 2018
Confirmation statement made on 30 May 2018 with no updates
|
|
|
12 Jun 2018
|
12 Jun 2018
Notification of Tomasz Rybacki as a person with significant control on 31 May 2016
|
|
|
25 May 2018
|
25 May 2018
Registered office address changed from Flat 2 25 Foxglove Way Wallington SM6 7JR England to 3 York Street Mitcham CR4 4JZ on 25 May 2018
|
|
|
25 May 2018
|
25 May 2018
Director's details changed for Mr Tomasz Rybacki on 24 May 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Amended total exemption full accounts made up to 31 May 2017
|
|
|
16 Aug 2017
|
16 Aug 2017
Compulsory strike-off action has been discontinued
|
|
|
15 Aug 2017
|
15 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
09 Aug 2017
|
09 Aug 2017
Confirmation statement made on 30 May 2017 with updates
|
|
|
06 Jun 2016
|
06 Jun 2016
Registered office address changed from 185 Buckhurst Avenue Carshalton SM5 1PD England to Flat 2 25 Foxglove Way Wallington SM6 7JR on 6 June 2016
|