|
|
26 Nov 2025
|
26 Nov 2025
Registered office address changed from Flat 3, 70 Varden Street Varden Street London E1 2JB England to 3 70 Varden Street London E1 2JB on 26 November 2025
|
|
|
18 Nov 2025
|
18 Nov 2025
Notification of a person with significant control statement
|
|
|
29 Aug 2025
|
29 Aug 2025
Confirmation statement made on 29 August 2025 with updates
|
|
|
21 Aug 2025
|
21 Aug 2025
Registered office address changed from , Higher Weaver Barn Trewiston Lane, St. Minver, Wadebridge, PL27 6PZ, England to Flat 3, 70 Varden Street Varden Street London E1 2JB on 21 August 2025
|
|
|
19 Aug 2025
|
19 Aug 2025
Appointment of Mr Simon Charles Wallace as a secretary on 18 August 2025
|
|
|
18 Aug 2025
|
18 Aug 2025
Appointment of Mr Mohammad Naeem Khedarun as a director on 18 August 2025
|
|
|
16 Aug 2025
|
16 Aug 2025
Cessation of Anthony Spencer Newman as a person with significant control on 4 August 2025
|
|
|
02 Aug 2025
|
02 Aug 2025
Statement of capital following an allotment of shares on 2 August 2025
|
|
|
18 Dec 2024
|
18 Dec 2024
Compulsory strike-off action has been discontinued
|
|
|
17 Dec 2024
|
17 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
11 Dec 2024
|
11 Dec 2024
Confirmation statement made on 30 September 2024 with no updates
|
|
|
06 Nov 2023
|
06 Nov 2023
Confirmation statement made on 30 September 2023 with no updates
|
|
|
13 Dec 2022
|
13 Dec 2022
Confirmation statement made on 30 September 2022 with no updates
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 30 September 2021 with updates
|
|
|
23 Dec 2021
|
23 Dec 2021
Notification of Anthony Spencer Newman as a person with significant control on 30 April 2016
|
|
|
23 Nov 2021
|
23 Nov 2021
Registered office address changed from , Higher Weaver Barn Trewiston Lane, St Minver, Wadebridge, PL27 6PB to Flat 3, 70 Varden Street Varden Street London E1 2JB on 23 November 2021
|