|
|
26 Jul 2025
|
26 Jul 2025
Registered office address changed from 2nd Floor, 22 Gilbert Street London W1K 5HD England to 6 Westbury Road Feltham TW13 5HQ on 26 July 2025
|
|
|
26 Jul 2025
|
26 Jul 2025
Termination of appointment of Mohammed Adnan Imam as a director on 20 June 2025
|
|
|
26 Jul 2025
|
26 Jul 2025
Appointment of Mr Yadvinder Singh Sandhu as a director on 10 January 2025
|
|
|
26 Jul 2025
|
26 Jul 2025
Notification of Yadvinder Singh Sandhu as a person with significant control on 10 January 2025
|
|
|
26 Jul 2025
|
26 Jul 2025
Cessation of Mohammed Adnan Imam as a person with significant control on 10 January 2025
|
|
|
26 Jul 2025
|
26 Jul 2025
Confirmation statement made on 10 January 2025 with updates
|
|
|
21 Jun 2025
|
21 Jun 2025
Compulsory strike-off action has been discontinued
|
|
|
10 Apr 2025
|
10 Apr 2025
Compulsory strike-off action has been suspended
|
|
|
04 Mar 2025
|
04 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
24 Apr 2024
|
24 Apr 2024
Confirmation statement made on 4 April 2024 with no updates
|
|
|
22 Dec 2023
|
22 Dec 2023
Previous accounting period shortened from 31 March 2023 to 30 March 2023
|
|
|
10 May 2023
|
10 May 2023
Confirmation statement made on 4 April 2023 with no updates
|
|
|
31 Mar 2023
|
31 Mar 2023
Compulsory strike-off action has been discontinued
|
|
|
07 Mar 2023
|
07 Mar 2023
First Gazette notice for compulsory strike-off
|
|
|
08 Aug 2022
|
08 Aug 2022
Registered office address changed from 4th Floor 73 New Bond Street London W1S 1RS United Kingdom to 2nd Floor, 22 Gilbert Street London W1K 5HD on 8 August 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 4 April 2022 with no updates
|
|
|
11 May 2021
|
11 May 2021
Confirmation statement made on 11 May 2021 with no updates
|
|
|
20 Apr 2021
|
20 Apr 2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
|
|
|
20 Apr 2021
|
20 Apr 2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
|