|
|
11 Oct 2025
|
11 Oct 2025
Compulsory strike-off action has been discontinued
|
|
|
10 Oct 2025
|
10 Oct 2025
Confirmation statement made on 19 July 2025 with no updates
|
|
|
07 Oct 2025
|
07 Oct 2025
First Gazette notice for compulsory strike-off
|
|
|
28 Apr 2025
|
28 Apr 2025
Amended micro company accounts made up to 31 July 2023
|
|
|
06 Aug 2024
|
06 Aug 2024
Confirmation statement made on 19 July 2024 with no updates
|
|
|
23 Jul 2024
|
23 Jul 2024
Director's details changed for Mr Archibald Hamsfield Roderick Graham on 19 March 2024
|
|
|
17 Feb 2024
|
17 Feb 2024
Director's details changed for Mr Archibald Hamsfield Roderick Graham on 1 February 2024
|
|
|
23 Jul 2023
|
23 Jul 2023
Confirmation statement made on 19 July 2023 with no updates
|
|
|
05 Jul 2023
|
05 Jul 2023
Appointment of Mr Alexander Pemberton as a director on 4 July 2023
|
|
|
04 Jul 2023
|
04 Jul 2023
Appointment of Mr Archibald Hamsfield Roderick Graham as a director on 4 July 2023
|
|
|
19 Apr 2023
|
19 Apr 2023
Termination of appointment of Simran Kaur Dhadda as a director on 13 April 2023
|
|
|
05 Aug 2022
|
05 Aug 2022
Confirmation statement made on 19 July 2022 with no updates
|
|
|
24 Aug 2021
|
24 Aug 2021
Confirmation statement made on 19 July 2021 with no updates
|
|
|
25 Jul 2021
|
25 Jul 2021
Amended total exemption full accounts made up to 31 July 2020
|
|
|
28 Feb 2021
|
28 Feb 2021
Appointment of Miss Simran Kaur Dhadda as a director on 22 February 2021
|
|
|
28 Feb 2021
|
28 Feb 2021
Change of details for Mr Olabidemi Olabusuyi Alabi as a person with significant control on 10 June 2017
|
|
|
29 Jul 2020
|
29 Jul 2020
Confirmation statement made on 19 July 2020 with no updates
|
|
|
01 Aug 2019
|
01 Aug 2019
Confirmation statement made on 19 July 2019 with no updates
|
|
|
16 Jul 2019
|
16 Jul 2019
Registered office address changed from 1C & 1D Carlisle Road London NW9 0HD England to Churchill House 120 Bunns Lane London NW7 2AS on 16 July 2019
|