|
|
20 Nov 2025
|
20 Nov 2025
Confirmation statement made on 13 November 2025 with no updates
|
|
|
02 Dec 2024
|
02 Dec 2024
Confirmation statement made on 13 November 2024 with no updates
|
|
|
11 Dec 2023
|
11 Dec 2023
Certificate of change of name
|
|
|
13 Nov 2023
|
13 Nov 2023
Termination of appointment of Christian Andrew Nagi Gargas as a director on 11 November 2023
|
|
|
13 Nov 2023
|
13 Nov 2023
Cessation of Christian Andrew Nagi Gargas as a person with significant control on 11 November 2023
|
|
|
13 Nov 2023
|
13 Nov 2023
Confirmation statement made on 13 November 2023 with updates
|
|
|
26 Jul 2023
|
26 Jul 2023
Confirmation statement made on 5 June 2023 with no updates
|
|
|
13 Jun 2022
|
13 Jun 2022
Confirmation statement made on 5 June 2022 with no updates
|
|
|
04 Aug 2021
|
04 Aug 2021
Confirmation statement made on 5 June 2021 with updates
|
|
|
20 Jan 2021
|
20 Jan 2021
Statement of capital following an allotment of shares on 19 January 2020
|
|
|
20 Jan 2021
|
20 Jan 2021
Previous accounting period shortened from 30 June 2020 to 31 March 2020
|
|
|
17 Dec 2020
|
17 Dec 2020
Registered office address changed from 5 Village Road 8 Newport Lodge Enfield Middlesex 5 Village Road 8 Newport Lodge Enfield Middlesex EN1 2DN England to 20-22 Wenlock Road London N1 7GU on 17 December 2020
|
|
|
24 Nov 2020
|
24 Nov 2020
Compulsory strike-off action has been discontinued
|
|
|
23 Nov 2020
|
23 Nov 2020
Confirmation statement made on 5 June 2020 with no updates
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
28 Sep 2020
|
28 Sep 2020
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 5 Village Road 8 Newport Lodge Enfield Middlesex 5 Village Road 8 Newport Lodge Enfield Middlesex EN1 2DN on 28 September 2020
|
|
|
06 Jun 2019
|
06 Jun 2019
Incorporation
|