|
|
20 Dec 2025
|
20 Dec 2025
Confirmation statement made on 5 December 2025 with no updates
|
|
|
05 Dec 2024
|
05 Dec 2024
Confirmation statement made on 5 December 2024 with no updates
|
|
|
08 Jan 2024
|
08 Jan 2024
Confirmation statement made on 5 December 2023 with no updates
|
|
|
23 Dec 2022
|
23 Dec 2022
Confirmation statement made on 5 December 2022 with updates
|
|
|
22 Sep 2022
|
22 Sep 2022
Registered office address changed from 28th Floor Number 30 st Mary's Axe London EC3A 8BF United Kingdom to 23 Quaker Lane Southall UB2 4AZ on 22 September 2022
|
|
|
18 Feb 2022
|
18 Feb 2022
Confirmation statement made on 5 December 2021 with updates
|
|
|
20 Apr 2021
|
20 Apr 2021
Compulsory strike-off action has been discontinued
|
|
|
19 Apr 2021
|
19 Apr 2021
Confirmation statement made on 5 December 2020 with no updates
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
04 Mar 2020
|
04 Mar 2020
Compulsory strike-off action has been discontinued
|
|
|
03 Mar 2020
|
03 Mar 2020
Confirmation statement made on 5 December 2019 with updates
|
|
|
25 Feb 2020
|
25 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
02 Jul 2019
|
02 Jul 2019
Registered office address changed from 15th Floor, Number 30 st Mary's Axe London Uk EC3A 8BF to 28th Floor Number 30 st Mary's Axe London EC3A 8BF on 2 July 2019
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 5 December 2018 with updates
|
|
|
07 Dec 2017
|
07 Dec 2017
Notification of Mohammed Abdalla Mohammed Elguindy as a person with significant control on 6 April 2016
|
|
|
07 Dec 2017
|
07 Dec 2017
Confirmation statement made on 5 December 2017 with updates
|
|
|
15 Nov 2017
|
15 Nov 2017
Previous accounting period shortened from 31 December 2017 to 30 September 2017
|