|
|
05 Jun 2025
|
05 Jun 2025
Confirmation statement made on 23 May 2025 with no updates
|
|
|
05 Jun 2025
|
05 Jun 2025
Registered office address changed from 4 Pavement Mews Romford RM6 4DL England to 210 Whiteacre Road Ashton-Under-Lyne OL6 9PZ on 5 June 2025
|
|
|
06 Jun 2024
|
06 Jun 2024
Confirmation statement made on 23 May 2024 with no updates
|
|
|
15 Jun 2023
|
15 Jun 2023
Confirmation statement made on 23 May 2023 with no updates
|
|
|
14 Sep 2022
|
14 Sep 2022
Change of details for Miss Phra Akhtar as a person with significant control on 15 December 2020
|
|
|
13 Sep 2022
|
13 Sep 2022
Director's details changed for Miss Phra Akhtar on 15 December 2020
|
|
|
13 Sep 2022
|
13 Sep 2022
Director's details changed for Miss Phra Akhtar on 15 December 2020
|
|
|
08 Sep 2022
|
08 Sep 2022
Change of details for Miss Phra Akhtar as a person with significant control on 7 September 2022
|
|
|
08 Sep 2022
|
08 Sep 2022
Director's details changed for Miss Phra Akhtar on 7 September 2022
|
|
|
08 Sep 2022
|
08 Sep 2022
Registered office address changed from 02 Aintree Avenue London E6 1NX England to 4 Pavement Mews Romford RM6 4DL on 8 September 2022
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 23 May 2022 with no updates
|
|
|
06 May 2022
|
06 May 2022
Registered office address changed from 11 Bath Road East Ham London Uk E7 8QQ England to 02 Aintree Avenue London E6 1NX on 6 May 2022
|
|
|
12 Oct 2021
|
12 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
11 Oct 2021
|
11 Oct 2021
Certificate of change of name
|
|
|
09 Oct 2021
|
09 Oct 2021
Confirmation statement made on 28 May 2021 with updates
|
|
|
17 Aug 2021
|
17 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
02 Jul 2020
|
02 Jul 2020
Registered office address changed from Flat 2 Biscay House Mile End Road London E1 4QU England to 11 Bath Road East Ham London Uk E7 8QQ on 2 July 2020
|
|
|
29 May 2020
|
29 May 2020
Incorporation
|