|
|
25 Jul 2025
|
25 Jul 2025
Registered office address changed from 5 Oakfield Gardens London SE19 1HF England to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 25 July 2025
|
|
|
25 Jul 2025
|
25 Jul 2025
Statement of affairs
|
|
|
25 Jul 2025
|
25 Jul 2025
Appointment of a voluntary liquidator
|
|
|
25 Jul 2025
|
25 Jul 2025
Resolutions
|
|
|
24 Apr 2025
|
24 Apr 2025
Satisfaction of charge 2 in full
|
|
|
21 Feb 2025
|
21 Feb 2025
Confirmation statement made on 15 February 2025 with no updates
|
|
|
04 Sep 2024
|
04 Sep 2024
Director's details changed for Ms Sinead Hasson on 31 August 2024
|
|
|
04 Sep 2024
|
04 Sep 2024
Change of details for Ms Sinead Hasson as a person with significant control on 31 August 2024
|
|
|
04 Sep 2024
|
04 Sep 2024
Registered office address changed from 46 Kingsmead Road London SW2 3JD to 5 Oakfield Gardens London SE19 1HF on 4 September 2024
|
|
|
22 Feb 2024
|
22 Feb 2024
Confirmation statement made on 15 February 2024 with no updates
|
|
|
15 Feb 2023
|
15 Feb 2023
Confirmation statement made on 15 February 2023 with updates
|
|
|
03 Jan 2023
|
03 Jan 2023
Statement of capital following an allotment of shares on 3 January 2023
|
|
|
13 Dec 2022
|
13 Dec 2022
Confirmation statement made on 12 November 2022 with no updates
|
|
|
12 Nov 2021
|
12 Nov 2021
Confirmation statement made on 12 November 2021 with no updates
|
|
|
02 Dec 2020
|
02 Dec 2020
Confirmation statement made on 12 November 2020 with no updates
|
|
|
25 Nov 2019
|
25 Nov 2019
Confirmation statement made on 12 November 2019 with no updates
|
|
|
19 Nov 2018
|
19 Nov 2018
Confirmation statement made on 12 November 2018 with no updates
|
|
|
06 Dec 2017
|
06 Dec 2017
Registration of charge 064244160003, created on 6 December 2017
|