|
|
22 May 2025
|
22 May 2025
Confirmation statement made on 21 May 2025 with no updates
|
|
|
27 Jan 2025
|
27 Jan 2025
Amended micro company accounts made up to 31 March 2024
|
|
|
10 Dec 2024
|
10 Dec 2024
Registered office address changed from Office No 14, Servcorp, Level 18, 40 Bank Street, Servcorp Canary Wharf, London E14 5NR United Kingdom to The Mille River Suite 3rd Floor 1000 Great West Road Brentford TW8 9DW on 10 December 2024
|
|
|
04 Jun 2024
|
04 Jun 2024
Confirmation statement made on 21 May 2024 with no updates
|
|
|
13 Nov 2023
|
13 Nov 2023
Registered office address changed from Linen Hall Suite 322 162-168 Regent St Soho, London W1B 5TB United Kingdom to Office No 14, Servcorp, Level 18, 40 Bank Street, Servcorp Canary Wharf, London E14 5NR on 13 November 2023
|
|
|
23 May 2023
|
23 May 2023
Confirmation statement made on 21 May 2023 with updates
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 21 May 2022 with no updates
|
|
|
11 Aug 2021
|
11 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
09 Aug 2021
|
09 Aug 2021
Confirmation statement made on 21 May 2021 with updates
|
|
|
30 Sep 2020
|
30 Sep 2020
Previous accounting period extended from 30 September 2019 to 31 March 2020
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 21 May 2020 with no updates
|
|
|
21 May 2019
|
21 May 2019
Confirmation statement made on 21 May 2019 with updates
|
|
|
21 May 2019
|
21 May 2019
Notification of Mandeep Singh as a person with significant control on 20 May 2019
|
|
|
21 May 2019
|
21 May 2019
Appointment of Mr Mandeep Singh as a director on 20 May 2019
|
|
|
21 May 2019
|
21 May 2019
Cessation of Amit Agarwal as a person with significant control on 20 May 2019
|
|
|
21 May 2019
|
21 May 2019
Termination of appointment of Amit Agarwal as a director on 20 May 2019
|
|
|
09 Oct 2018
|
09 Oct 2018
Confirmation statement made on 18 September 2018 with updates
|