|
|
12 Jan 2026
|
12 Jan 2026
Confirmation statement made on 5 December 2025 with no updates
|
|
|
28 Mar 2025
|
28 Mar 2025
Previous accounting period shortened from 30 November 2025 to 28 February 2025
|
|
|
27 Mar 2025
|
27 Mar 2025
Registered office address changed from 23 Sinnott Road London E17 5PL England to 88 st. Johns Street Dudley DY2 0PW on 27 March 2025
|
|
|
24 Mar 2025
|
24 Mar 2025
Confirmation statement made on 5 December 2024 with no updates
|
|
|
22 Feb 2025
|
22 Feb 2025
Compulsory strike-off action has been discontinued
|
|
|
20 Feb 2025
|
20 Feb 2025
Confirmation statement made on 5 December 2023 with updates
|
|
|
20 Mar 2024
|
20 Mar 2024
Compulsory strike-off action has been suspended
|
|
|
27 Feb 2024
|
27 Feb 2024
First Gazette notice for compulsory strike-off
|
|
|
14 Dec 2022
|
14 Dec 2022
Confirmation statement made on 5 December 2022 with no updates
|
|
|
25 Nov 2022
|
25 Nov 2022
Change of details for Mr Ionut Arthur Stanica as a person with significant control on 25 November 2022
|
|
|
25 Nov 2022
|
25 Nov 2022
Director's details changed for Mr Ionut Arthur Stanica on 25 November 2022
|
|
|
25 Nov 2022
|
25 Nov 2022
Registered office address changed from Flat 2 15 Abbs Cross Lane Hornchurch RM12 4XN England to 23 Sinnott Road London E17 5PL on 25 November 2022
|
|
|
11 Jan 2022
|
11 Jan 2022
Confirmation statement made on 5 December 2021 with no updates
|
|
|
12 Dec 2020
|
12 Dec 2020
Confirmation statement made on 5 December 2020 with no updates
|
|
|
12 Dec 2020
|
12 Dec 2020
Registered office address changed from 9 Ratcliff Road London E7 8DD England to Flat 2 15 Abbs Cross Lane Hornchurch RM12 4XN on 12 December 2020
|
|
|
10 Dec 2019
|
10 Dec 2019
Confirmation statement made on 5 December 2019 with no updates
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 5 December 2018 with no updates
|