|
|
24 Jun 2025
|
24 Jun 2025
Confirmation statement made on 11 June 2025 with updates
|
|
|
03 Jun 2025
|
03 Jun 2025
Registration of charge 091179420004, created on 27 May 2025
|
|
|
30 May 2025
|
30 May 2025
Resolutions
|
|
|
27 May 2025
|
27 May 2025
Appointment of Mr Gary Neil Jones as a director on 23 May 2025
|
|
|
27 May 2025
|
27 May 2025
Appointment of Mr Michael Timothy Etheridge as a director on 23 May 2025
|
|
|
27 May 2025
|
27 May 2025
Change of details for Mr Luke Oliver Johnson as a person with significant control on 23 May 2025
|
|
|
27 May 2025
|
27 May 2025
Statement of capital following an allotment of shares on 23 May 2025
|
|
|
23 May 2025
|
23 May 2025
Satisfaction of charge 091179420001 in full
|
|
|
23 May 2025
|
23 May 2025
Registration of charge 091179420002, created on 23 May 2025
|
|
|
23 May 2025
|
23 May 2025
Registration of charge 091179420003, created on 23 May 2025
|
|
|
29 Aug 2024
|
29 Aug 2024
Change of details for Mr Luke Oliver Johnson as a person with significant control on 29 August 2024
|
|
|
09 Jul 2024
|
09 Jul 2024
Registered office address changed from 31 North Row London W1K 6DA to 6 Junction Mews Junction Mews London W2 1PN on 9 July 2024
|
|
|
09 Jul 2024
|
09 Jul 2024
Confirmation statement made on 11 June 2024 with no updates
|
|
|
10 Aug 2023
|
10 Aug 2023
Confirmation statement made on 7 July 2023 with no updates
|
|
|
13 Jun 2023
|
13 Jun 2023
Termination of appointment of Christopher Stephen Mitchell as a director on 13 June 2023
|
|
|
28 Sep 2022
|
28 Sep 2022
Compulsory strike-off action has been discontinued
|
|
|
27 Sep 2022
|
27 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
21 Sep 2022
|
21 Sep 2022
Confirmation statement made on 7 July 2022 with no updates
|
|
|
13 Sep 2021
|
13 Sep 2021
Confirmation statement made on 7 July 2021 with no updates
|
|
|
03 Sep 2020
|
03 Sep 2020
Confirmation statement made on 7 July 2020 with no updates
|