|
|
17 Apr 2025
|
17 Apr 2025
Confirmation statement made on 5 April 2025 with no updates
|
|
|
14 Feb 2025
|
14 Feb 2025
Memorandum and Articles of Association
|
|
|
06 Jul 2024
|
06 Jul 2024
Registered office address changed from 6B Oxford and Cambridge Mansions Old Marylebone Road London NW1 5EG to 29 Shaftsbury House St. Georges Place Cheltenham GL50 3PX on 6 July 2024
|
|
|
13 May 2024
|
13 May 2024
Confirmation statement made on 5 April 2024 with no updates
|
|
|
18 Apr 2023
|
18 Apr 2023
Confirmation statement made on 5 April 2023 with no updates
|
|
|
14 Apr 2023
|
14 Apr 2023
Appointment of Proposition Director Joy Catherine Taylor as a director on 9 April 2023
|
|
|
22 Aug 2022
|
22 Aug 2022
Termination of appointment of Joy Catherine Taylor as a director on 22 August 2022
|
|
|
22 Aug 2022
|
22 Aug 2022
Appointment of Mr. Khalid Mahmoud Khan as a director on 22 August 2022
|
|
|
18 Apr 2022
|
18 Apr 2022
Confirmation statement made on 5 April 2022 with no updates
|
|
|
11 May 2021
|
11 May 2021
Confirmation statement made on 5 April 2021 with no updates
|
|
|
30 Jan 2021
|
30 Jan 2021
Compulsory strike-off action has been discontinued
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
01 May 2020
|
01 May 2020
Confirmation statement made on 5 April 2020 with no updates
|
|
|
25 Apr 2019
|
25 Apr 2019
Confirmation statement made on 5 April 2019 with no updates
|
|
|
19 Apr 2018
|
19 Apr 2018
Confirmation statement made on 5 April 2018 with updates
|
|
|
25 Jan 2018
|
25 Jan 2018
Previous accounting period extended from 30 April 2017 to 31 October 2017
|