|
|
02 Dec 2025
|
02 Dec 2025
Registration of charge 110031900001, created on 26 November 2025
|
|
|
27 Jun 2025
|
27 Jun 2025
Confirmation statement made on 27 June 2025 with updates
|
|
|
03 Jul 2024
|
03 Jul 2024
Confirmation statement made on 27 June 2024 with no updates
|
|
|
07 Jul 2023
|
07 Jul 2023
Confirmation statement made on 27 June 2023 with no updates
|
|
|
07 Jul 2023
|
07 Jul 2023
Registered office address changed from 78 Oglethorpe Road Dagenham RM10 7RX United Kingdom to 77 Manor Way Borehamwood WD6 1QR on 7 July 2023
|
|
|
03 Nov 2022
|
03 Nov 2022
Compulsory strike-off action has been discontinued
|
|
|
27 Sep 2022
|
27 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
21 Jul 2022
|
21 Jul 2022
Confirmation statement made on 27 June 2022 with no updates
|
|
|
24 Aug 2021
|
24 Aug 2021
Confirmation statement made on 27 June 2021 with updates
|
|
|
03 Sep 2020
|
03 Sep 2020
Confirmation statement made on 27 June 2020 with updates
|
|
|
03 Sep 2020
|
03 Sep 2020
Cessation of Eziz Dovranov as a person with significant control on 1 June 2020
|
|
|
03 Sep 2020
|
03 Sep 2020
Notification of Geldi Kakayev as a person with significant control on 1 June 2020
|
|
|
15 Jul 2019
|
15 Jul 2019
Confirmation statement made on 27 June 2019 with no updates
|
|
|
27 Jun 2018
|
27 Jun 2018
Confirmation statement made on 27 June 2018 with updates
|
|
|
26 Jun 2018
|
26 Jun 2018
Notification of Eziz Dovranov as a person with significant control on 25 June 2018
|
|
|
26 Jun 2018
|
26 Jun 2018
Withdrawal of a person with significant control statement on 26 June 2018
|
|
|
09 Oct 2017
|
09 Oct 2017
Incorporation
|