|
|
26 Aug 2025
|
26 Aug 2025
Confirmation statement made on 14 July 2025 with no updates
|
|
|
15 Apr 2025
|
15 Apr 2025
Termination of appointment of Ola Adamson as a secretary on 15 April 2025
|
|
|
14 Apr 2025
|
14 Apr 2025
Registered office address changed from 5 Atlantic Road London SW9 8HX England to 21 Queen Annes Gardens Mitcham CR4 3AN on 14 April 2025
|
|
|
05 Sep 2024
|
05 Sep 2024
Registered office address changed from 55 Leigham Court Road London SW16 2NJ United Kingdom to 5 Atlantic Road London SW9 8HX on 5 September 2024
|
|
|
13 Aug 2024
|
13 Aug 2024
Confirmation statement made on 14 July 2024 with no updates
|
|
|
14 Jul 2023
|
14 Jul 2023
Confirmation statement made on 14 July 2023 with updates
|
|
|
20 Sep 2022
|
20 Sep 2022
Confirmation statement made on 22 July 2022 with no updates
|
|
|
23 Oct 2021
|
23 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
22 Oct 2021
|
22 Oct 2021
Confirmation statement made on 22 July 2021 with no updates
|
|
|
12 Oct 2021
|
12 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
09 Jan 2021
|
09 Jan 2021
Compulsory strike-off action has been discontinued
|
|
|
08 Jan 2021
|
08 Jan 2021
Confirmation statement made on 22 July 2020 with no updates
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
22 Jul 2019
|
22 Jul 2019
Confirmation statement made on 22 July 2019 with updates
|
|
|
18 Feb 2019
|
18 Feb 2019
Registration of charge 106256690003, created on 14 February 2019
|
|
|
19 Dec 2018
|
19 Dec 2018
Registration of charge 106256690002, created on 18 December 2018
|
|
|
19 Dec 2018
|
19 Dec 2018
Registration of charge 106256690001, created on 18 December 2018
|
|
|
17 Dec 2018
|
17 Dec 2018
Amended micro company accounts made up to 28 February 2018
|