|
|
26 Aug 2025
|
26 Aug 2025
Director's details changed for Mr Nikhil Sachdeva on 26 August 2025
|
|
|
19 May 2025
|
19 May 2025
Confirmation statement made on 16 May 2025 with no updates
|
|
|
16 May 2024
|
16 May 2024
Confirmation statement made on 16 May 2024 with no updates
|
|
|
10 May 2024
|
10 May 2024
Registered office address changed from 2 Abercorn Walk London NW8 9XX England to 42-44 Bishopsgate London EC2N 4AH on 10 May 2024
|
|
|
30 Jun 2023
|
30 Jun 2023
Previous accounting period shortened from 30 September 2023 to 31 March 2023
|
|
|
30 Jun 2023
|
30 Jun 2023
Confirmation statement made on 8 June 2023 with no updates
|
|
|
08 Jun 2022
|
08 Jun 2022
Confirmation statement made on 8 June 2022 with no updates
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 12 September 2021 with no updates
|
|
|
13 Nov 2020
|
13 Nov 2020
Confirmation statement made on 12 September 2020 with no updates
|
|
|
22 Jul 2020
|
22 Jul 2020
Registered office address changed from Flat 4 23 Abercorn Place St. John’S Wood London England NW8 9DX England to 2 Abercorn Walk London NW8 9XX on 22 July 2020
|
|
|
07 Jan 2020
|
07 Jan 2020
Compulsory strike-off action has been discontinued
|
|
|
06 Jan 2020
|
06 Jan 2020
Confirmation statement made on 12 September 2019 with no updates
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
12 Sep 2018
|
12 Sep 2018
Confirmation statement made on 12 September 2018 with no updates
|
|
|
06 Sep 2018
|
06 Sep 2018
Confirmation statement made on 1 September 2018 with no updates
|
|
|
08 Jan 2018
|
08 Jan 2018
Confirmation statement made on 1 September 2017 with no updates
|