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)
|
|
24 Feb 2026 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
29 Mar 2025 |
AA |
Micro company accounts made up to 30 June 2024
|
|
|
19 Feb 2025 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
18 Feb 2025 |
CS01 |
Confirmation statement made on 14 November 2024 with no updates
|
|
|
04 Feb 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
01 Jun 2024 |
TM01 |
Termination of appointment of Adeel Ahmad Khan Lodhi as a director on 31 May 2024
|
|
|
13 May 2024 |
AP01 |
Appointment of Mr Adeel Lodhi as a director on 29 April 2024
|
|
|
28 Mar 2024 |
AA |
Micro company accounts made up to 30 June 2023
|
|
|
16 Jan 2024 |
CS01 |
Confirmation statement made on 14 November 2023 with no updates
|
|
|
30 Jun 2023 |
AA |
Micro company accounts made up to 30 June 2022
|
|
|
05 Dec 2022 |
CS01 |
Confirmation statement made on 14 November 2022 with no updates
|
|
|
05 Dec 2022 |
AD01 |
Registered office address changed from Suite 3, Exhibition House Addison Bridge Place London W14 8XP England to Hill House Office 117 210 Upper Richmond Road London SW15 6NP on 5 December 2022
|
|
|
05 Aug 2022 |
AD01 |
Registered office address changed from C/O Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Suite 3, Exhibition House Addison Bridge Place London W14 8XP on 5 August 2022
|
|
|
29 Jul 2022 |
AA |
Micro company accounts made up to 30 June 2021
|
|
|
09 Feb 2022 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
08 Feb 2022 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
02 Feb 2022 |
AD01 |
Registered office address changed from Hill House Office 117 210 Upper Richmond Road London Surrey SW15 6NP England to C/O Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2 February 2022
|
|
|
02 Feb 2022 |
CS01 |
Confirmation statement made on 14 November 2021 with no updates
|
|
|
17 Jun 2021 |
AA |
Accounts for a dormant company made up to 30 June 2020
|
|
|
20 May 2021 |
TM01 |
Termination of appointment of Aurangzaib Chawla as a director on 18 May 2021
|
|
|
16 Apr 2021 |
AP01 |
Appointment of Mr Aurangzaib Chawla as a director on 16 April 2021
|
|
|
11 Feb 2021 |
CS01 |
Confirmation statement made on 14 November 2020 with no updates
|
|
|
11 Feb 2021 |
CH01 |
Director's details changed for Dr Syeda Fakhera Zaidi Feroz on 24 June 2019
|
|
|
21 Feb 2020 |
AD01 |
Registered office address changed from 4 st. Simon's Avenue London SW15 6DU England to Hill House Office 117 210 Upper Richmond Road London Surrey SW15 6NP on 21 February 2020
|
|
|
28 Nov 2019 |
AD01 |
Registered office address changed from 4 4 st. Simon's Avenue London SW15 6DU England to 4 st. Simon's Avenue London SW15 6DU on 28 November 2019
|
|