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) |
---|---|---|---|
06 Apr 2022 | AD01 | Registered office address changed from 6 Carlton Avenue Bilston WV14 6NR England to 79 College Road Harrow HA1 1BD on 6 April 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Sajid Hussain as a director on 6 April 2022 | |
06 Apr 2022 | PSC01 | Notification of Jayesh Arvind Jiwan as a person with significant control on 6 April 2022 | |
06 Apr 2022 | PSC07 | Cessation of Sajid Hussain as a person with significant control on 6 April 2022 | |
06 Apr 2022 | AP01 | Appointment of Mr Jayesh Arvind Jiwan as a director on 6 April 2022 | |
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
04 Oct 2021 | PSC07 | Cessation of Veronica Nastase as a person with significant control on 30 September 2021 | |
04 Oct 2021 | AP01 | Appointment of Mr Sajid Hussain as a director on 30 September 2021 | |
04 Oct 2021 | TM01 | Termination of appointment of Veronica Nastase as a director on 4 October 2021 | |
04 Oct 2021 | PSC01 | Notification of Sajid Hussain as a person with significant control on 30 September 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from 23 Van Gogh Close Cannock WS11 7GP England to 6 Carlton Avenue Bilston WV14 6NR on 4 October 2021 | |
04 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2021 | AA | Micro company accounts made up to 31 December 2019 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
01 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2019 | AD01 | Registered office address changed from Flat 3 Cheney Court 104 Pinewood Avenue Crowthorne RG45 9rd United Kingdom to 23 Van Gogh Close Cannock WS11 7GP on 8 November 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
08 Oct 2018 | PSC01 | Notification of Veronica Nastase as a person with significant control on 1 October 2018 | |
08 Oct 2018 | PSC07 | Cessation of Harmanpreet Sodhi as a person with significant control on 1 October 2018 |