|
|
25 Nov 2025
|
25 Nov 2025
Satisfaction of charge 119576450001 in full
|
|
|
25 Nov 2025
|
25 Nov 2025
Satisfaction of charge 119576450002 in full
|
|
|
06 May 2025
|
06 May 2025
Confirmation statement made on 29 March 2025 with no updates
|
|
|
14 Jan 2025
|
14 Jan 2025
Registered office address changed from , Unit F2 Addington Business Centre Vulcan Way, New Addington, Croydon, CR0 9UG, England to Office 17a 9 Disraeli Road Putney SW15 2DR on 14 January 2025
|
|
|
08 Jan 2025
|
08 Jan 2025
Change of details for Mr Haris Ahmed Tahir as a person with significant control on 1 February 2021
|
|
|
28 May 2024
|
28 May 2024
Confirmation statement made on 29 March 2024 with no updates
|
|
|
21 Jun 2023
|
21 Jun 2023
Registration of charge 119576450003, created on 19 June 2023
|
|
|
15 Apr 2023
|
15 Apr 2023
Amended total exemption full accounts made up to 30 April 2022
|
|
|
15 Apr 2023
|
15 Apr 2023
Amended total exemption full accounts made up to 30 April 2021
|
|
|
29 Mar 2023
|
29 Mar 2023
Confirmation statement made on 29 March 2023 with updates
|
|
|
29 Mar 2023
|
29 Mar 2023
Termination of appointment of Shehroz Ahmad Khan as a director on 29 March 2023
|
|
|
29 Mar 2023
|
29 Mar 2023
Cessation of Shehroz Ahmad Khan as a person with significant control on 29 March 2023
|
|
|
13 Oct 2022
|
13 Oct 2022
Registered office address changed from , 24 Vulcan Way Office F2, New Addington, Croydon, CR0 9UG, England to Office 17a 9 Disraeli Road Putney SW15 2DR on 13 October 2022
|
|
|
13 Oct 2022
|
13 Oct 2022
Certificate of change of name
|
|
|
12 Oct 2022
|
12 Oct 2022
Confirmation statement made on 22 April 2022 with updates
|
|
|
04 Mar 2022
|
04 Mar 2022
Registration of charge 119576450001, created on 21 February 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Registration of charge 119576450002, created on 21 February 2022
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 22 April 2021 with no updates
|
|
|
05 Dec 2020
|
05 Dec 2020
Compulsory strike-off action has been discontinued
|