|
|
17 May 2025
|
17 May 2025
Confirmation statement made on 6 May 2025 with no updates
|
|
|
20 May 2024
|
20 May 2024
Confirmation statement made on 6 May 2024 with no updates
|
|
|
16 May 2023
|
16 May 2023
Confirmation statement made on 6 May 2023 with no updates
|
|
|
16 May 2022
|
16 May 2022
Confirmation statement made on 6 May 2022 with updates
|
|
|
06 May 2021
|
06 May 2021
Confirmation statement made on 6 May 2021 with no updates
|
|
|
13 May 2020
|
13 May 2020
Confirmation statement made on 7 May 2020 with no updates
|
|
|
10 May 2019
|
10 May 2019
Confirmation statement made on 7 May 2019 with no updates
|
|
|
06 Jul 2018
|
06 Jul 2018
Registered office address changed from Adam House 7-10 Adam Street London WC2N 6AA United Kingdom to 21 Ganton Street London W1F 9BN on 6 July 2018
|
|
|
15 May 2018
|
15 May 2018
Confirmation statement made on 7 May 2018 with no updates
|
|
|
08 May 2017
|
08 May 2017
Confirmation statement made on 7 May 2017 with updates
|
|
|
10 Aug 2016
|
10 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
09 Aug 2016
|
09 Aug 2016
Annual return made up to 7 May 2016 with full list of shareholders
|
|
|
09 Aug 2016
|
09 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
08 Oct 2015
|
08 Oct 2015
Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL to Adam House 7-10 Adam Street London WC2N 6AA on 8 October 2015
|
|
|
30 Jul 2015
|
30 Jul 2015
Appointment of Stephen Richard Berry as a director on 30 June 2015
|
|
|
30 Jul 2015
|
30 Jul 2015
Statement of capital following an allotment of shares on 30 June 2015
|