14 February 2023 | Compulsory strike-off action has been suspended | 1 page |
---|
20 December 2022 | First Gazette notice for compulsory strike-off | 1 page |
---|
31 January 2022 | Confirmation statement made on 1 January 2022 with no updates | 3 pages |
---|
12 May 2021 | Compulsory strike-off action has been discontinued | 1 page |
---|
11 May 2021 | Confirmation statement made on 1 January 2021 with no updates | 3 pages |
---|
20 April 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
2 January 2021 | Total exemption full accounts made up to 31 January 2020 | 7 pages |
---|
13 March 2020 | Termination of appointment of Denzil Johnson as a director on 13 March 2020 | 1 page |
---|
23 January 2020 | Termination of appointment of Nirvan Benimadho as a director on 22 January 2020 | 1 page |
---|
2 January 2020 | Confirmation statement made on 1 January 2020 with updates | 4 pages |
---|
10 July 2019 | Statement of capital following an allotment of shares on 7 May 2019 | 3 pages |
---|
4 July 2019 | Registered office address changed from International House International House 64 Nile Street London N1 7SR United Kingdom to International House 64 Nile Street London N1 7SR on 4 July 2019 | 1 page |
---|
2 January 2019 | Incorporation Statement of capital on 2019-01-02 - MODEL ARTICLES ‐ Model articles adopted
| 11 pages |
---|