|
|
10 Oct 2025
|
10 Oct 2025
Compulsory strike-off action has been suspended
|
|
|
16 Sep 2025
|
16 Sep 2025
First Gazette notice for compulsory strike-off
|
|
|
03 Jul 2025
|
03 Jul 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Registered office address changed to PO Box 4385, 10997642 - Companies House Default Address, Cardiff, CF14 8LH on 3 July 2025
|
|
|
08 Mar 2025
|
08 Mar 2025
Compulsory strike-off action has been discontinued
|
|
|
15 May 2024
|
15 May 2024
Compulsory strike-off action has been suspended
|
|
|
16 Apr 2024
|
16 Apr 2024
First Gazette notice for compulsory strike-off
|
|
|
08 Feb 2023
|
08 Feb 2023
Confirmation statement made on 26 January 2023 with no updates
|
|
|
22 Mar 2022
|
22 Mar 2022
Notification of Muhammad Yousaf as a person with significant control on 2 August 2021
|
|
|
26 Jan 2022
|
26 Jan 2022
Confirmation statement made on 26 January 2022 with updates
|
|
|
17 Jan 2022
|
17 Jan 2022
Certificate of change of name
|
|
|
16 Jan 2022
|
16 Jan 2022
Appointment of Mr Muhammad Yousaf as a director on 2 August 2021
|
|
|
16 Jan 2022
|
16 Jan 2022
Cessation of Danilo Bilandzija as a person with significant control on 2 August 2021
|
|
|
16 Jan 2022
|
16 Jan 2022
Termination of appointment of Danilo Bilandzija as a director on 2 August 2021
|
|
|
14 Jan 2022
|
14 Jan 2022
Registered office address changed from 63a Swinburne Road London SW15 5EQ England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 14 January 2022
|
|
|
04 Oct 2021
|
04 Oct 2021
Notification of Danilo Bilandzija as a person with significant control on 1 September 2020
|
|
|
23 Sep 2021
|
23 Sep 2021
Previous accounting period shortened from 31 January 2021 to 30 January 2021
|
|
|
21 Jul 2021
|
21 Jul 2021
Cessation of Christopher John Bovill as a person with significant control on 1 September 2020
|
|
|
21 Jul 2021
|
21 Jul 2021
Confirmation statement made on 6 July 2021 with updates
|