|
|
08 Aug 2025
|
08 Aug 2025
|
|
|
08 Aug 2025
|
08 Aug 2025
|
|
|
08 Aug 2025
|
08 Aug 2025
Registered office address changed to PO Box 4385, 06778041 - Companies House Default Address, Cardiff, CF14 8LH on 8 August 2025
|
|
|
11 May 2023
|
11 May 2023
Compulsory strike-off action has been suspended
|
|
|
04 Apr 2023
|
04 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
31 Mar 2022
|
31 Mar 2022
Registered office address changed from 26, Himley Crescent Goldthorn Park Wolverhampton West Midlands WV4 5DA to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 31 March 2022
|
|
|
30 Mar 2022
|
30 Mar 2022
Confirmation statement made on 30 March 2022 with updates
|
|
|
30 Mar 2022
|
30 Mar 2022
Notification of Alexander Mcdowell as a person with significant control on 28 March 2022
|
|
|
30 Mar 2022
|
30 Mar 2022
Termination of appointment of Gagan Tandon as a director on 28 March 2022
|
|
|
30 Mar 2022
|
30 Mar 2022
Appointment of Alexander Mcdowell as a director on 28 March 2022
|
|
|
30 Mar 2022
|
30 Mar 2022
Cessation of Gagan Tandon as a person with significant control on 28 March 2022
|
|
|
24 Dec 2021
|
24 Dec 2021
Confirmation statement made on 15 December 2021 with updates
|
|
|
22 Oct 2021
|
22 Oct 2021
Termination of appointment of Aarti Tandon as a director on 5 April 2021
|
|
|
18 May 2021
|
18 May 2021
Previous accounting period extended from 31 December 2020 to 30 April 2021
|
|
|
29 Jan 2021
|
29 Jan 2021
Statement of capital following an allotment of shares on 12 January 2021
|
|
|
12 Jan 2021
|
12 Jan 2021
Confirmation statement made on 22 December 2020 with updates
|
|
|
12 Jan 2021
|
12 Jan 2021
Appointment of Mrs Aarti Tandon as a director on 20 December 2019
|
|
|
29 Dec 2019
|
29 Dec 2019
Confirmation statement made on 22 December 2019 with no updates
|
|
|
28 Dec 2018
|
28 Dec 2018
Confirmation statement made on 22 December 2018 with no updates
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 22 December 2017 with no updates
|