|
|
15 Oct 2025
|
15 Oct 2025
Registered office address changed from Suite M Bloomsbury Plaza 12-18 Bloomsbury Street London WC1B 3QA England to C/O Wsm Marks Bloom Llp, 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 15 October 2025
|
|
|
15 Oct 2025
|
15 Oct 2025
Declaration of solvency
|
|
|
15 Oct 2025
|
15 Oct 2025
Appointment of a voluntary liquidator
|
|
|
15 Oct 2025
|
15 Oct 2025
Resolutions
|
|
|
30 Jul 2025
|
30 Jul 2025
Confirmation statement made on 22 July 2025 with no updates
|
|
|
28 Jul 2025
|
28 Jul 2025
Change of details for Mr Michael John Kingsley as a person with significant control on 1 July 2025
|
|
|
28 Jul 2025
|
28 Jul 2025
Director's details changed for Mr Michael John Kingsley on 1 July 2025
|
|
|
25 Jul 2024
|
25 Jul 2024
Confirmation statement made on 22 July 2024 with no updates
|
|
|
02 Aug 2023
|
02 Aug 2023
Confirmation statement made on 22 July 2023 with no updates
|
|
|
24 Apr 2023
|
24 Apr 2023
Notification of Michael John Kingsley as a person with significant control on 1 April 2023
|
|
|
24 Apr 2023
|
24 Apr 2023
Withdrawal of a person with significant control statement on 24 April 2023
|
|
|
13 Mar 2023
|
13 Mar 2023
Register inspection address has been changed from 3Hr Corporate Solicitors Ltd 35 New Broad Street London EC2M 1NH to 60 Moorgate C/O 3Cs Corporate Solicitors Limited London EC2R 6EJ
|
|
|
10 Mar 2023
|
10 Mar 2023
Termination of appointment of Jennifer Jennings as a director on 27 February 2023
|
|
|
10 Mar 2023
|
10 Mar 2023
Appointment of Mr Anthony Jennings as a director on 27 February 2023
|
|
|
27 Jul 2022
|
27 Jul 2022
Confirmation statement made on 22 July 2022 with no updates
|
|
|
27 Jul 2021
|
27 Jul 2021
Confirmation statement made on 22 July 2021 with no updates
|
|
|
01 Sep 2020
|
01 Sep 2020
Confirmation statement made on 22 July 2020 with updates
|
|
|
11 Oct 2019
|
11 Oct 2019
Resolutions
|
|
|
01 Oct 2019
|
01 Oct 2019
Resolutions
|