|
|
25 Nov 2025
|
25 Nov 2025
Confirmation statement made on 1 November 2025 with no updates
|
|
|
13 Jan 2025
|
13 Jan 2025
Director's details changed for Mr Bhavneet Singh on 13 January 2025
|
|
|
05 Nov 2024
|
05 Nov 2024
Confirmation statement made on 1 November 2024 with updates
|
|
|
10 May 2024
|
10 May 2024
Registered office address changed from Hawkins Barn Stovolds Hill Cranleigh Surrey GU6 8LE United Kingdom to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 10 May 2024
|
|
|
12 Jan 2024
|
12 Jan 2024
Previous accounting period extended from 30 November 2023 to 31 December 2023
|
|
|
12 Jan 2024
|
12 Jan 2024
Director's details changed for Mr Bhavneet Singh on 12 January 2024
|
|
|
12 Dec 2023
|
12 Dec 2023
Termination of appointment of Felicia Daniela Singh as a secretary on 14 November 2023
|
|
|
12 Dec 2023
|
12 Dec 2023
Cessation of Felicia Daniela Singh as a person with significant control on 9 December 2022
|
|
|
02 Nov 2023
|
02 Nov 2023
Confirmation statement made on 1 November 2023 with updates
|
|
|
02 Nov 2023
|
02 Nov 2023
Notification of Badtap Limited as a person with significant control on 9 December 2022
|
|
|
08 Nov 2022
|
08 Nov 2022
Confirmation statement made on 1 November 2022 with updates
|
|
|
21 Dec 2021
|
21 Dec 2021
Confirmation statement made on 1 November 2021 with updates
|
|
|
09 Nov 2021
|
09 Nov 2021
Registered office address changed from 38 Gorst Road London SW11 6JE to Hawkins Barn Stovolds Hill Cranleigh Surrey GU6 8LE on 9 November 2021
|
|
|
13 Sep 2021
|
13 Sep 2021
Director's details changed for Mr Bhavneet Singh on 12 August 2021
|
|
|
05 Jan 2021
|
05 Jan 2021
Confirmation statement made on 1 November 2020 with updates
|
|
|
06 Nov 2019
|
06 Nov 2019
Confirmation statement made on 1 November 2019 with updates
|
|
|
01 Dec 2018
|
01 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
30 Nov 2018
|
30 Nov 2018
Confirmation statement made on 1 November 2018 with updates
|