|
|
01 Oct 2025
|
01 Oct 2025
Compulsory strike-off action has been discontinued
|
|
|
30 Sep 2025
|
30 Sep 2025
First Gazette notice for compulsory strike-off
|
|
|
03 Feb 2025
|
03 Feb 2025
Confirmation statement made on 1 February 2025 with no updates
|
|
|
01 Feb 2024
|
01 Feb 2024
Compulsory strike-off action has been discontinued
|
|
|
01 Feb 2024
|
01 Feb 2024
Confirmation statement made on 1 February 2024 with no updates
|
|
|
13 Oct 2023
|
13 Oct 2023
Compulsory strike-off action has been suspended
|
|
|
26 Sep 2023
|
26 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 1 February 2023 with no updates
|
|
|
07 Feb 2022
|
07 Feb 2022
Confirmation statement made on 1 February 2022 with no updates
|
|
|
17 Oct 2021
|
17 Oct 2021
Registered office address changed from Flat 7 314-316 Vauxhall Bridge Road London SW1V 1AA England to Unit 42 Springfield House Tyssen Street London E8 2LZ on 17 October 2021
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 1 February 2021 with no updates
|
|
|
15 Jan 2021
|
15 Jan 2021
Confirmation statement made on 14 January 2021 with no updates
|
|
|
21 Oct 2020
|
21 Oct 2020
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Flat 7 314-316 Vauxhall Bridge Road London SW1V 1AA on 21 October 2020
|
|
|
07 Sep 2020
|
07 Sep 2020
Registered office address changed from 23 Tachbrook Road Leamington Spa CV31 3DW England to 86-90 Paul Street London EC2A 4NE on 7 September 2020
|
|
|
14 Feb 2020
|
14 Feb 2020
Termination of appointment of Nabeel Sroya-Vara as a director on 14 February 2020
|
|
|
16 Jan 2020
|
16 Jan 2020
Statement of capital following an allotment of shares on 14 January 2020
|
|
|
14 Jan 2020
|
14 Jan 2020
Confirmation statement made on 14 January 2020 with updates
|
|
|
03 Oct 2019
|
03 Oct 2019
Incorporation
|