|
|
01 Jul 2025
|
01 Jul 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Dec 2024
|
13 Dec 2024
Compulsory strike-off action has been suspended
|
|
|
03 Dec 2024
|
03 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
10 Oct 2024
|
10 Oct 2024
Termination of appointment of James Halligan as a director on 30 June 2024
|
|
|
24 Jul 2024
|
24 Jul 2024
Director's details changed for Mr James Halligan on 14 June 2024
|
|
|
17 Jul 2024
|
17 Jul 2024
Director's details changed for Mr James Halligan on 17 July 2024
|
|
|
14 Jun 2024
|
14 Jun 2024
Appointment of Mr James Halligan as a director on 14 June 2024
|
|
|
31 May 2024
|
31 May 2024
Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to Unit 5, Amber Business Centre Hill Top Road, Greenhill Lane Riddings Alfreton DE55 4BR on 31 May 2024
|
|
|
13 Nov 2023
|
13 Nov 2023
Confirmation statement made on 15 October 2023 with updates
|
|
|
16 Oct 2023
|
16 Oct 2023
Registration of charge 070452510002, created on 16 October 2023
|
|
|
02 Oct 2023
|
02 Oct 2023
Change of details for Mr Mark James Giles as a person with significant control on 12 April 2023
|
|
|
02 Oct 2023
|
02 Oct 2023
Director's details changed for Mr Mark James Giles on 29 August 2023
|
|
|
29 Aug 2023
|
29 Aug 2023
Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 29 August 2023
|
|
|
14 Apr 2023
|
14 Apr 2023
Certificate of change of name
|
|
|
13 Apr 2023
|
13 Apr 2023
Statement of capital following an allotment of shares on 12 April 2023
|
|
|
12 Apr 2023
|
12 Apr 2023
Current accounting period extended from 31 March 2023 to 31 July 2023
|
|
|
28 Mar 2023
|
28 Mar 2023
Director's details changed for Mr Mark James Giles on 19 December 2022
|
|
|
28 Mar 2023
|
28 Mar 2023
Change of details for Mr Mark James Giles as a person with significant control on 19 December 2022
|
|
|
08 Mar 2023
|
08 Mar 2023
Director's details changed for Mr Mark James Giles on 8 March 2023
|
|
|
08 Mar 2023
|
08 Mar 2023
Registered office address changed from C/O Perception Accounting Limited the Cobalt Building, 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 8 March 2023
|
|
|
08 Mar 2023
|
08 Mar 2023
Director's details changed for Mr Mark James Giles on 8 March 2023
|
|
|
28 Oct 2022
|
28 Oct 2022
Confirmation statement made on 15 October 2022 with no updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to C/O Perception Accounting Limited the Cobalt Building, 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on 7 March 2022
|
|
|
15 Oct 2021
|
15 Oct 2021
Confirmation statement made on 15 October 2021 with no updates
|