|
|
01 Sep 2025
|
01 Sep 2025
Confirmation statement made on 23 August 2025 with no updates
|
|
|
29 Aug 2024
|
29 Aug 2024
Confirmation statement made on 23 August 2024 with no updates
|
|
|
24 Apr 2024
|
24 Apr 2024
Registered office address changed from Office 59, 78 Golders Green Road London NW11 8LN England to 87 North Road Poole BH14 0LT on 24 April 2024
|
|
|
07 Sep 2023
|
07 Sep 2023
Confirmation statement made on 23 August 2023 with no updates
|
|
|
21 Aug 2023
|
21 Aug 2023
Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX United Kingdom to Office 59, 78 Golders Green Road London NW11 8LN on 21 August 2023
|
|
|
09 Feb 2023
|
09 Feb 2023
Cessation of Kevin Antony John Millins as a person with significant control on 9 February 2023
|
|
|
14 Sep 2022
|
14 Sep 2022
Confirmation statement made on 23 August 2022 with no updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Notification of James Edward Platt as a person with significant control on 16 April 2016
|
|
|
03 Mar 2022
|
03 Mar 2022
Notification of Lee Richard Price as a person with significant control on 6 April 2016
|
|
|
11 Oct 2021
|
11 Oct 2021
Current accounting period extended from 31 August 2021 to 31 January 2022
|
|
|
22 Sep 2021
|
22 Sep 2021
Confirmation statement made on 23 August 2021 with no updates
|
|
|
23 Aug 2021
|
23 Aug 2021
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England to Crown House 27 Old Gloucester Street London WC1N 3AX on 23 August 2021
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 30 August 2020 with no updates
|
|
|
13 Sep 2019
|
13 Sep 2019
Confirmation statement made on 30 August 2019 with no updates
|
|
|
10 Sep 2018
|
10 Sep 2018
Confirmation statement made on 30 August 2018 with no updates
|
|
|
08 Aug 2018
|
08 Aug 2018
Compulsory strike-off action has been discontinued
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for compulsory strike-off
|