Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
31 Jan 2025 |
TM01 |
Termination of appointment of Abhishek Singh Yadav as a director on 17 March 2019
|
|
|
31 Jan 2025 |
AP01 |
Appointment of Mr Sameer Ali Syed as a director on 17 March 2019
|
|
|
31 Jan 2025 |
PSC07 |
Cessation of Abhishek Singh Yadav as a person with significant control on 17 March 2019
|
|
|
01 Feb 2024 |
AD01 |
Registered office address changed from 51 Barking Road London E6 1PY England to 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT on 1 February 2024
|
|
|
12 Jun 2023 |
AD01 |
Registered office address changed from 23 Treetops Hillside Road Whyteleafe CR3 0BY England to 51 Barking Road London E6 1PY on 12 June 2023
|
|
|
10 Nov 2022 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
04 Oct 2022 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
10 Feb 2022 |
AA |
Micro company accounts made up to 31 March 2021
|
|
|
17 Sep 2021 |
CS01 |
Confirmation statement made on 18 July 2021 with no updates
|
|
|
30 Apr 2021 |
AA |
Micro company accounts made up to 31 March 2020
|
|
|
31 Dec 2020 |
AD01 |
Registered office address changed from 23 Hillside Road Whyteleafe CR3 0BY England to 23 Treetops Hillside Road Whyteleafe CR3 0BY on 31 December 2020
|
|
|
30 Jul 2020 |
CS01 |
Confirmation statement made on 18 July 2020 with no updates
|
|
|
09 Jul 2020 |
AD01 |
Registered office address changed from 20 Norwood End Basildon SS14 2SD England to 23 Hillside Road Whyteleafe CR3 0BY on 9 July 2020
|
|
|
20 Jan 2020 |
AA |
Micro company accounts made up to 31 March 2019
|
|
|
20 Jan 2020 |
AD01 |
Registered office address changed from 64 North Avenue Chelmsford CM1 4JE England to 20 Norwood End Basildon SS14 2SD on 20 January 2020
|
|
|
01 Aug 2019 |
CS01 |
Confirmation statement made on 18 July 2019 with no updates
|
|
|
25 Jan 2019 |
AA |
Micro company accounts made up to 31 March 2018
|
|
|
06 Nov 2018 |
AD01 |
Registered office address changed from 21 Abbotts Place Chelmsford CM2 6rd England to 64 North Avenue Chelmsford CM1 4JE on 6 November 2018
|
|
|
01 Aug 2018 |
CS01 |
Confirmation statement made on 18 July 2018 with no updates
|
|
|
07 Nov 2017 |
AA |
Micro company accounts made up to 31 March 2017
|
|
|
18 Jul 2017 |
PSC01 |
Notification of Abhishek Singh Yadav as a person with significant control on 6 April 2016
|
|
|
18 Jul 2017 |
CS01 |
Confirmation statement made on 18 July 2017 with updates
|
|
|
18 Jul 2017 |
TM01 |
Termination of appointment of Juliane Yadav as a director on 18 July 2017
|
|
|
18 Jul 2017 |
AP01 |
Appointment of Mr Abhishek Singh Yadav as a director on 18 July 2017
|
|
|
21 Mar 2017 |
CS01 |
Confirmation statement made on 10 March 2017 with updates
|
|