|
|
24 Nov 2025
|
24 Nov 2025
Declaration of solvency
|
|
|
24 Nov 2025
|
24 Nov 2025
Appointment of a voluntary liquidator
|
|
|
24 Nov 2025
|
24 Nov 2025
Resolutions
|
|
|
21 Nov 2025
|
21 Nov 2025
Registered office address changed from Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to C/O Wsm Marks Bloom Llp, 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 21 November 2025
|
|
|
04 Jul 2025
|
04 Jul 2025
Secretary's details changed for Sarah Helen Hawkins on 3 July 2025
|
|
|
04 Jul 2025
|
04 Jul 2025
Director's details changed for Mr Joel Stuart William Hawkins on 3 July 2025
|
|
|
04 Jul 2025
|
04 Jul 2025
Registered office address changed from , C/O Joel Hawkins 52 Berkeley Square, London, W1J 5BT to Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 4 July 2025
|
|
|
05 Mar 2025
|
05 Mar 2025
Memorandum and Articles of Association
|
|
|
05 Mar 2025
|
05 Mar 2025
Resolutions
|
|
|
03 Mar 2025
|
03 Mar 2025
Change of share class name or designation
|
|
|
17 Jan 2025
|
17 Jan 2025
Confirmation statement made on 13 January 2025 with updates
|
|
|
16 Jan 2024
|
16 Jan 2024
Confirmation statement made on 13 January 2024 with updates
|
|
|
13 Jan 2023
|
13 Jan 2023
Confirmation statement made on 13 January 2023 with updates
|
|
|
13 Jan 2022
|
13 Jan 2022
Confirmation statement made on 13 January 2022 with updates
|
|
|
15 Jan 2021
|
15 Jan 2021
Confirmation statement made on 13 January 2021 with updates
|
|
|
14 Jan 2020
|
14 Jan 2020
Confirmation statement made on 13 January 2020 with updates
|
|
|
17 Jan 2019
|
17 Jan 2019
Confirmation statement made on 13 January 2019 with updates
|
|
|
05 Nov 2018
|
05 Nov 2018
Confirmation statement made on 3 November 2018 with updates
|