|
|
10 Oct 2025
|
10 Oct 2025
Confirmation statement made on 7 October 2025 with no updates
|
|
|
11 Oct 2024
|
11 Oct 2024
Confirmation statement made on 7 October 2024 with no updates
|
|
|
26 Oct 2023
|
26 Oct 2023
Confirmation statement made on 7 October 2023 with no updates
|
|
|
09 Oct 2022
|
09 Oct 2022
Confirmation statement made on 7 October 2022 with no updates
|
|
|
27 Jan 2022
|
27 Jan 2022
Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to 85 Great Portland Street London W1W 7LT on 27 January 2022
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 7 October 2021 with no updates
|
|
|
19 Nov 2020
|
19 Nov 2020
Confirmation statement made on 7 October 2020 with no updates
|
|
|
05 May 2020
|
05 May 2020
Appointment of Mr Graham Edward Cooke as a director on 1 May 2020
|
|
|
15 Feb 2020
|
15 Feb 2020
Compulsory strike-off action has been discontinued
|
|
|
13 Feb 2020
|
13 Feb 2020
Confirmation statement made on 7 October 2019 with no updates
|
|
|
24 Dec 2019
|
24 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
20 Nov 2018
|
20 Nov 2018
Confirmation statement made on 7 October 2018 with updates
|
|
|
20 Nov 2018
|
20 Nov 2018
Statement of capital following an allotment of shares on 20 November 2018
|
|
|
30 Oct 2018
|
30 Oct 2018
Registered office address changed from 2nd Floor, Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square, Mayfair London W1J 6BE England to Berkeley Square House Berkeley Square London W1J 6BD on 30 October 2018
|
|
|
30 Oct 2018
|
30 Oct 2018
Appointment of Mr Justin Alex Edward Cooke as a director on 30 October 2018
|
|
|
30 Oct 2018
|
30 Oct 2018
Termination of appointment of Graham Edward Cooke as a director on 30 October 2018
|
|
|
03 Mar 2018
|
03 Mar 2018
Registered office address changed from Momentum House Lower Road Waterloo London SE1 8SJ to 2nd Floor, Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square, Mayfair London W1J 6BE on 3 March 2018
|