12 April 2022 | Compulsory strike-off action has been suspended | 1 page |
---|
1 March 2022 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 November 2021 | Compulsory strike-off action has been discontinued | 1 page |
---|
4 November 2021 | Confirmation statement made on 25 August 2020 with no updates | 3 pages |
---|
2 November 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
6 April 2021 | Compulsory strike-off action has been discontinued | 1 page |
---|
5 April 2021 | Micro company accounts made up to 5 April 2020 | 3 pages |
---|
12 January 2021 | Compulsory strike-off action has been suspended | 1 page |
---|
15 December 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 August 2020 | Registered office address changed from 30C Askew Road London W12 9BH England to 2 Haarlem Road London W14 0JL on 5 August 2020 | 1 page |
---|
30 December 2019 | Micro company accounts made up to 5 April 2019 | 2 pages |
---|
25 September 2019 | Confirmation statement made on 25 August 2019 with no updates | 3 pages |
---|
24 September 2019 | Registered office address changed from First Floor, Beeswing House 31 Sheep Street Wellingborough NN8 1BZ England to 30C Askew Road London W12 9BH on 24 September 2019 | 1 page |
---|
27 December 2018 | Micro company accounts made up to 5 April 2018 | 2 pages |
---|
6 September 2018 | Confirmation statement made on 25 August 2018 with no updates | 3 pages |
---|
13 August 2018 | Registered office address changed from 30C Askew Road London W12 9BH England to First Floor, Beeswing House 31 Sheep Street Wellingborough NN8 1BZ on 13 August 2018 | 1 page |
---|
20 December 2017 | Micro company accounts made up to 5 April 2017 | 2 pages |
---|
13 September 2017 | Confirmation statement made on 25 August 2017 with updates | 4 pages |
---|
13 September 2017 | Confirmation statement made on 25 August 2017 with updates | 4 pages |
---|
1 September 2017 | Cessation of Michael Sandles as a person with significant control on 26 August 2016 | 1 page |
---|
1 September 2017 | Notification of Yohannes Asfha as a person with significant control on 26 August 2016 | 2 pages |
---|
1 September 2017 | Cessation of Michael Sandles as a person with significant control on 1 September 2017 | 1 page |
---|
1 September 2017 | Notification of Yohannes Asfha as a person with significant control on 1 September 2017 | 2 pages |
---|
30 May 2017 | Termination of appointment of Uk Consulting Alpha Limited as a director on 1 September 2016 | 1 page |
---|
30 May 2017 | Termination of appointment of Uk Consulting Alpha Limited as a director on 1 September 2016 | 1 page |
---|
25 May 2017 | Appointment of Mr Yohannes Asfha as a director on 26 August 2016 | 2 pages |
---|
25 May 2017 | Appointment of Uk Consulting Alpha Limited as a director on 26 August 2016 | 2 pages |
---|
25 May 2017 | Previous accounting period shortened from 31 August 2017 to 5 April 2017 | 1 page |
---|
25 May 2017 | Termination of appointment of Michael Sandles as a director on 26 August 2016 | 1 page |
---|
25 May 2017 | Registered office address changed from Suite 6 Beeswing House 31 Sheep Street Wellingborough Address Line 5 NN8 1BZ United Kingdom to 30C Askew Road London W12 9BH on 25 May 2017 | 1 page |
---|
25 May 2017 | Appointment of Uk Consulting Alpha Limited as a director on 26 August 2016 | 2 pages |
---|
25 May 2017 | Registered office address changed from Suite 6 Beeswing House 31 Sheep Street Wellingborough Address Line 5 NN8 1BZ United Kingdom to 30C Askew Road London W12 9BH on 25 May 2017 | 1 page |
---|
25 May 2017 | Previous accounting period shortened from 31 August 2017 to 5 April 2017 | 1 page |
---|
25 May 2017 | Appointment of Mr Yohannes Asfha as a director on 26 August 2016 | 2 pages |
---|
25 May 2017 | Termination of appointment of Michael Sandles as a director on 26 August 2016 | 1 page |
---|
26 August 2016 | Incorporation Statement of capital on 2016-08-26 | 30 pages |
---|
26 August 2016 | Incorporation Statement of capital on 2016-08-26 | 30 pages |
---|