|
|
25 Mar 2026
|
25 Mar 2026
Administrator's progress report
|
|
|
14 Nov 2025
|
14 Nov 2025
Notice of deemed approval of proposals
|
|
|
30 Oct 2025
|
30 Oct 2025
Statement of administrator's proposal
|
|
|
06 Oct 2025
|
06 Oct 2025
Statement of affairs with form AM02SOA
|
|
|
08 Sep 2025
|
08 Sep 2025
Registered office address changed from C/O Richard Slade & Partners Llp 9 Gray's Inn Square London WC1R 5JD England to C/O Cg & Co 27 Byrom Street Manchester M3 4PF on 8 September 2025
|
|
|
08 Sep 2025
|
08 Sep 2025
Appointment of an administrator
|
|
|
25 Jul 2025
|
25 Jul 2025
Registered office address changed from C/O Richard Slade and Company 13 Gray's Inn Square London WC1R 5JD United Kingdom to C/O Richard Slade & Partners Llp 9 Gray's Inn Square London WC1R 5JD on 25 July 2025
|
|
|
01 Jul 2025
|
01 Jul 2025
Confirmation statement made on 18 June 2025 with no updates
|
|
|
18 Jun 2024
|
18 Jun 2024
Confirmation statement made on 18 June 2024 with updates
|
|
|
08 Apr 2024
|
08 Apr 2024
Registration of charge 058034650002, created on 28 March 2024
|
|
|
05 Apr 2024
|
05 Apr 2024
Registration of charge 058034650001, created on 28 March 2024
|
|
|
29 Feb 2024
|
29 Feb 2024
Notification of Richard John Slade as a person with significant control on 28 February 2024
|
|
|
29 Feb 2024
|
29 Feb 2024
Withdrawal of a person with significant control statement on 29 February 2024
|
|
|
26 Feb 2024
|
26 Feb 2024
Termination of appointment of Anthony Jeremy Gross as a director on 26 February 2024
|
|
|
26 Feb 2024
|
26 Feb 2024
Appointment of Mr Richard John Slade as a director on 26 February 2024
|
|
|
24 Jul 2023
|
24 Jul 2023
Confirmation statement made on 11 July 2023 with no updates
|
|
|
28 Jul 2022
|
28 Jul 2022
Confirmation statement made on 11 July 2022 with no updates
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 11 July 2021 with no updates
|
|
|
21 Jul 2020
|
21 Jul 2020
Confirmation statement made on 11 July 2020 with no updates
|