|
|
16 Jun 2025
|
16 Jun 2025
Confirmation statement made on 27 May 2025 with no updates
|
|
|
07 Feb 2025
|
07 Feb 2025
Termination of appointment of Roy Grainger Williams as a director on 25 January 2025
|
|
|
07 Feb 2025
|
07 Feb 2025
Appointment of Ms Amy Louise Martin Smith as a director on 25 January 2025
|
|
|
02 Jul 2024
|
02 Jul 2024
Appointment of Mrs Lucy Gabrielle Marks as a director on 1 July 2024
|
|
|
25 Jun 2024
|
25 Jun 2024
Confirmation statement made on 27 May 2024 with updates
|
|
|
21 May 2024
|
21 May 2024
Termination of appointment of Richard Michael Harris as a director on 25 April 2024
|
|
|
27 Jul 2023
|
27 Jul 2023
Confirmation statement made on 27 May 2023 with no updates
|
|
|
21 Jun 2022
|
21 Jun 2022
Confirmation statement made on 27 May 2022 with no updates
|
|
|
03 Dec 2021
|
03 Dec 2021
Director's details changed for Mr Richard Michael Harris on 26 November 2021
|
|
|
03 Dec 2021
|
03 Dec 2021
Director's details changed for Mr Roy Grainger Williams on 26 November 2021
|
|
|
18 Aug 2021
|
18 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
17 Aug 2021
|
17 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
13 Aug 2021
|
13 Aug 2021
Confirmation statement made on 27 May 2021 with no updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
|
|
|
01 Jun 2021
|
01 Jun 2021
Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 27 May 2020 with no updates
|
|
|
09 Jul 2019
|
09 Jul 2019
Registration of charge 072677920002, created on 3 July 2019
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 27 May 2019 with no updates
|