13 October 2020 | Voluntary strike-off action has been suspended | 1 page |
---|
12 May 2020 | First Gazette notice for voluntary strike-off | 1 page |
---|
30 April 2020 | Application to strike the company off the register | 1 page |
---|
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 | 6 pages |
---|
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates | 3 pages |
---|
21 November 2018 | Unaudited abridged accounts made up to 31 March 2018 | 6 pages |
---|
14 April 2018 | Confirmation statement made on 2 March 2018 with no updates | 3 pages |
---|
3 July 2017 | Director's details changed for Mrs Samira Benbrika on 26 June 2017 | 2 pages |
---|
3 July 2017 | Director's details changed for Mrs Samira Benbrika on 26 June 2017 | 2 pages |
---|
3 July 2017 | Change of details for Mrs Samira Benbrika as a person with significant control on 3 July 2017 | 2 pages |
---|
3 July 2017 | Registered office address changed from 170 Norland House 9 Queensdale Crescent London W11 4TW United Kingdom to 116 Warren House Rockford Close, Warwick Road London W14 8TW on 3 July 2017 | 1 page |
---|
3 July 2017 | Change of details for Mrs Samira Benbrika as a person with significant control on 3 July 2017 | 2 pages |
---|
3 July 2017 | Registered office address changed from 170 Norland House 9 Queensdale Crescent London W11 4TW United Kingdom to 116 Warren House Rockford Close, Warwick Road London W14 8TW on 3 July 2017 | 1 page |
---|
3 March 2017 | Incorporation Statement of capital on 2017-03-03 | 29 pages |
---|
3 March 2017 | Incorporation Statement of capital on 2017-03-03 | 29 pages |
---|