|
|
12 Nov 2025
|
12 Nov 2025
Registered office address changed from Suite 4 Richmond House 2 Medwin Walk Horsham RH12 1AQ England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 12 November 2025
|
|
|
12 Nov 2025
|
12 Nov 2025
Statement of affairs
|
|
|
12 Nov 2025
|
12 Nov 2025
Appointment of a voluntary liquidator
|
|
|
12 Nov 2025
|
12 Nov 2025
Resolutions
|
|
|
05 Mar 2025
|
05 Mar 2025
Confirmation statement made on 25 February 2025 with updates
|
|
|
27 Jun 2024
|
27 Jun 2024
Previous accounting period shortened from 30 September 2024 to 31 December 2023
|
|
|
07 Mar 2024
|
07 Mar 2024
Confirmation statement made on 25 February 2024 with updates
|
|
|
31 Aug 2023
|
31 Aug 2023
Registration of charge 068529000002, created on 15 August 2023
|
|
|
21 Aug 2023
|
21 Aug 2023
Satisfaction of charge 068529000001 in full
|
|
|
09 Mar 2023
|
09 Mar 2023
Confirmation statement made on 25 February 2023 with updates
|
|
|
03 Feb 2023
|
03 Feb 2023
Current accounting period extended from 31 March 2023 to 30 September 2023
|
|
|
20 Oct 2022
|
20 Oct 2022
Memorandum and Articles of Association
|
|
|
20 Oct 2022
|
20 Oct 2022
Resolutions
|
|
|
18 Oct 2022
|
18 Oct 2022
Resolutions
|
|
|
17 Aug 2022
|
17 Aug 2022
Registration of charge 068529000001, created on 17 August 2022
|
|
|
11 Mar 2022
|
11 Mar 2022
Confirmation statement made on 25 February 2022 with updates
|
|
|
12 Dec 2021
|
12 Dec 2021
Registered office address changed from Suite 4 Suite 4 Richmond House 2 Medwin Walk Horsham RH12 1AQ England to Suite 4 Richmond House 2 Medwin Walk Horsham RH12 1AQ on 12 December 2021
|
|
|
09 Dec 2021
|
09 Dec 2021
Registered office address changed from 2nd Floor Suite, Sanford House Medwin Walk Horsham RH12 1AG England to Suite 4 Suite 4 Richmond House 2 Medwin Walk Horsham RH12 1AQ on 9 December 2021
|
|
|
12 May 2021
|
12 May 2021
Sub-division of shares on 22 April 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Change of details for Mr Alex Embling as a person with significant control on 10 March 2021
|