|
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)
|
|
25 Mar 2025 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Jan 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
09 Apr 2024 |
PSC01 |
Notification of Mustafa El Fishawy as a person with significant control on 23 March 2024
|
|
|
09 Apr 2024 |
PSC07 |
Cessation of Alissa Caitlin Khan-Whelan as a person with significant control on 23 March 2024
|
|
|
09 Apr 2024 |
PSC07 |
Cessation of Christopher Mark Charles Godfrey as a person with significant control on 23 March 2024
|
|
|
09 Apr 2024 |
PSC07 |
Cessation of Christopher James Brown as a person with significant control on 23 March 2024
|
|
|
09 Apr 2024 |
AP01 |
Appointment of Mr Mustafa El Fishawy as a director on 23 March 2024
|
|
|
09 Apr 2024 |
AP01 |
Appointment of Mr Fouad Oussama Biroum as a director on 23 March 2024
|
|
|
09 Apr 2024 |
TM01 |
Termination of appointment of Alissa Caitlin Khan-Whelan as a director on 23 March 2024
|
|
|
09 Apr 2024 |
TM01 |
Termination of appointment of Christopher Mark Charles Godfrey as a director on 23 March 2024
|
|
|
09 Apr 2024 |
TM01 |
Termination of appointment of Christopher James Brown as a director on 23 March 2024
|
|
|
09 Apr 2024 |
AD01 |
Registered office address changed from 22 West Green Road London N15 5NN United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 April 2024
|
|
|
20 Feb 2024 |
CS01 |
Confirmation statement made on 16 January 2024 with no updates
|
|
|
25 Oct 2023 |
AA |
Micro company accounts made up to 31 January 2023
|
|
|
31 Jan 2023 |
CS01 |
Confirmation statement made on 16 January 2023 with no updates
|
|
|
28 Jan 2023 |
AA |
Total exemption full accounts made up to 31 January 2022
|
|
|
26 Jan 2023 |
PSC01 |
Notification of Alissa Caitlin Khan-Whelan as a person with significant control on 16 January 2020
|
|
|
26 Jan 2023 |
PSC01 |
Notification of Christopher James Brown as a person with significant control on 16 January 2020
|
|
|
28 Jan 2022 |
CS01 |
Confirmation statement made on 16 January 2022 with no updates
|
|
|
26 Jan 2022 |
AA |
Total exemption full accounts made up to 31 January 2021
|
|
|
23 Dec 2021 |
AAMD |
Amended total exemption full accounts made up to 31 January 2020
|
|
|
12 May 2021 |
AD01 |
Registered office address changed from 16-25 Bastwick Street London EC1V 3PS England to 22 West Green Road London N15 5NN on 12 May 2021
|
|
|
21 Jan 2021 |
CS01 |
Confirmation statement made on 16 January 2021 with no updates
|
|
|
07 Dec 2020 |
AA |
Total exemption full accounts made up to 31 January 2020
|
|
|
21 Jul 2020 |
AD01 |
Registered office address changed from 41 Corsham Street London N1 6DR England to 16-25 Bastwick Street London EC1V 3PS on 21 July 2020
|
|