|
|
04 Sep 2025
|
04 Sep 2025
Confirmation statement made on 30 August 2025 with no updates
|
|
|
10 Mar 2025
|
10 Mar 2025
Satisfaction of charge 088195730003 in full
|
|
|
10 Mar 2025
|
10 Mar 2025
Registration of charge 088195730004, created on 26 February 2025
|
|
|
03 Dec 2024
|
03 Dec 2024
Registered office address changed from 27-33 Bethnal Green Road London E1 6LA to 15 Vivian Avenue London NW4 3UT on 3 December 2024
|
|
|
01 Sep 2024
|
01 Sep 2024
Confirmation statement made on 30 August 2024 with no updates
|
|
|
11 Sep 2023
|
11 Sep 2023
Confirmation statement made on 30 August 2023 with no updates
|
|
|
05 Sep 2022
|
05 Sep 2022
Confirmation statement made on 30 August 2022 with no updates
|
|
|
08 Sep 2021
|
08 Sep 2021
Confirmation statement made on 30 August 2021 with no updates
|
|
|
15 Jun 2021
|
15 Jun 2021
Compulsory strike-off action has been discontinued
|
|
|
01 Jun 2021
|
01 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
04 Nov 2020
|
04 Nov 2020
Confirmation statement made on 30 August 2020 with no updates
|
|
|
30 Dec 2019
|
30 Dec 2019
Previous accounting period shortened from 31 March 2019 to 30 March 2019
|
|
|
26 Nov 2019
|
26 Nov 2019
Satisfaction of charge 088195730002 in full
|
|
|
26 Nov 2019
|
26 Nov 2019
Registration of charge 088195730003, created on 19 November 2019
|
|
|
30 Aug 2019
|
30 Aug 2019
Confirmation statement made on 30 August 2019 with updates
|
|
|
24 May 2019
|
24 May 2019
Appointment of Mrs Richa Chopra as a director on 24 May 2019
|
|
|
22 Mar 2019
|
22 Mar 2019
Confirmation statement made on 28 February 2019 with updates
|
|
|
22 Mar 2019
|
22 Mar 2019
Termination of appointment of Anuj Chopra as a director on 3 September 2018
|