|
|
25 Mar 2026
|
25 Mar 2026
Confirmation statement made on 17 March 2026 with no updates
|
|
|
24 Apr 2025
|
24 Apr 2025
Previous accounting period extended from 30 September 2024 to 31 March 2025
|
|
|
19 Mar 2025
|
19 Mar 2025
Confirmation statement made on 17 March 2025 with no updates
|
|
|
11 Dec 2024
|
11 Dec 2024
Compulsory strike-off action has been discontinued
|
|
|
10 Dec 2024
|
10 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
21 Jun 2024
|
21 Jun 2024
Memorandum and Articles of Association
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 17 March 2024 with no updates
|
|
|
22 Mar 2023
|
22 Mar 2023
Confirmation statement made on 17 March 2023 with updates
|
|
|
14 Feb 2023
|
14 Feb 2023
Certificate of change of name
|
|
|
31 Jan 2023
|
31 Jan 2023
Satisfaction of charge 118864430002 in full
|
|
|
31 Jan 2023
|
31 Jan 2023
Satisfaction of charge 118864430003 in full
|
|
|
26 Jan 2023
|
26 Jan 2023
Registered office address changed from Unit 1 Cranbourne Avenue Cranbourne Industrial Estate Potters Bar Hertfordshire EN6 3JN England to 19 Leyden Street London E1 7LE on 26 January 2023
|
|
|
19 Jan 2023
|
19 Jan 2023
Cancellation of shares. Statement of capital on 15 January 2023
|
|
|
18 Jan 2023
|
18 Jan 2023
Resolutions
|
|
|
18 Jan 2023
|
18 Jan 2023
Change of share class name or designation
|
|
|
18 Jan 2023
|
18 Jan 2023
Particulars of variation of rights attached to shares
|
|
|
18 Jan 2023
|
18 Jan 2023
Termination of appointment of Rupesh Shah as a director on 15 January 2023
|
|
|
18 Jan 2023
|
18 Jan 2023
Termination of appointment of Frank Thomas Collins as a director on 15 January 2023
|
|
|
10 Jan 2023
|
10 Jan 2023
Registration of charge 118864430003, created on 10 January 2023
|
|
|
14 Oct 2022
|
14 Oct 2022
Satisfaction of charge 118864430001 in full
|
|
|
22 Jul 2022
|
22 Jul 2022
Registration of charge 118864430002, created on 19 July 2022
|