|
|
27 Jan 2026
|
27 Jan 2026
Confirmation statement made on 6 December 2025 with no updates
|
|
|
03 Feb 2025
|
03 Feb 2025
Confirmation statement made on 6 December 2024 with no updates
|
|
|
24 Jan 2024
|
24 Jan 2024
Confirmation statement made on 6 December 2023 with no updates
|
|
|
18 Jan 2023
|
18 Jan 2023
Confirmation statement made on 6 December 2022 with no updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Confirmation statement made on 6 December 2021 with updates
|
|
|
18 Nov 2021
|
18 Nov 2021
Compulsory strike-off action has been discontinued
|
|
|
17 Nov 2021
|
17 Nov 2021
Confirmation statement made on 27 August 2021 with no updates
|
|
|
16 Nov 2021
|
16 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
22 Jul 2021
|
22 Jul 2021
Current accounting period shortened from 31 August 2020 to 31 May 2020
|
|
|
30 Sep 2020
|
30 Sep 2020
Notification of Westcroft Asset Management Ltd as a person with significant control on 12 June 2020
|
|
|
30 Sep 2020
|
30 Sep 2020
Cessation of Ramandeep Singh Dhaliwal as a person with significant control on 12 June 2020
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 27 August 2020 with updates
|
|
|
14 Aug 2020
|
14 Aug 2020
Registered office address changed from 65 Delamere Road Hayes UB4 0NN England to Enterprise House Uxbridge Road George Green Slough SL3 6AN on 14 August 2020
|
|
|
01 Jul 2020
|
01 Jul 2020
Statement of capital following an allotment of shares on 12 June 2020
|
|
|
08 Nov 2019
|
08 Nov 2019
Registration of charge 121779190002, created on 6 November 2019
|
|
|
06 Nov 2019
|
06 Nov 2019
Registration of charge 121779190001, created on 6 November 2019
|
|
|
28 Aug 2019
|
28 Aug 2019
Incorporation
|