|
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 May 2025 |
DS02 |
Withdraw the company strike off application
|
|
|
21 May 2025 |
DS01 |
Application to strike the company off the register
|
|
|
25 Apr 2025 |
CS01 |
Confirmation statement made on 25 April 2025 with updates
|
|
|
25 Apr 2025 |
PSC01 |
Notification of Hanif Ullah as a person with significant control on 18 November 2024
|
|
|
25 Apr 2025 |
AP01 |
Appointment of Mr Hanif Ullah as a director on 18 November 2024
|
|
|
25 Apr 2025 |
PSC07 |
Cessation of Insharah Mohamed Abubakar-Abdalla as a person with significant control on 18 November 2024
|
|
|
25 Apr 2025 |
TM01 |
Termination of appointment of Inshrah Mohamed Abubakar-Abdalla as a director on 18 November 2024
|
|
|
04 Apr 2025 |
AA |
Total exemption full accounts made up to 31 August 2024
|
|
|
22 Jan 2025 |
CS01 |
Confirmation statement made on 22 January 2025 with no updates
|
|
|
05 Feb 2024 |
AA |
Total exemption full accounts made up to 31 August 2023
|
|
|
05 Feb 2024 |
CS01 |
Confirmation statement made on 5 February 2024 with updates
|
|
|
05 Feb 2024 |
AP01 |
Appointment of Miss Inshrah Mohamed Abubakar-Abdalla as a director on 5 December 2023
|
|
|
05 Feb 2024 |
PSC01 |
Notification of Insharah Mohamed Abubakar-Abdalla as a person with significant control on 5 December 2023
|
|
|
05 Feb 2024 |
TM01 |
Termination of appointment of Frederik Kudrac as a director on 5 December 2023
|
|
|
05 Feb 2024 |
PSC07 |
Cessation of Frederick Kudrac as a person with significant control on 5 December 2023
|
|
|
13 Jun 2023 |
AD01 |
Registered office address changed from PO Box 4385 12801772 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 June 2023
|
|
|
02 Apr 2023 |
CS01 |
Confirmation statement made on 2 April 2023 with updates
|
|
|
14 Mar 2023 |
RP05 |
Registered office address changed to PO Box 4385, 12801772 - Companies House Default Address, Cardiff, CF14 8LH on 14 March 2023
|
|
|
24 Dec 2022 |
AA |
Total exemption full accounts made up to 31 August 2022
|
|
|
24 Sep 2022 |
CS01 |
Confirmation statement made on 11 August 2022 with no updates
|
|
|
03 Aug 2022 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
02 Aug 2022 |
AA |
Micro company accounts made up to 31 August 2021
|
|
|
12 Jul 2022 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
25 Nov 2021 |
PSC01 |
Notification of Frederick Kudrac as a person with significant control on 10 August 2020
|
|
|
25 Nov 2021 |
CS01 |
Confirmation statement made on 11 August 2021 with updates
|
|