|
|
24 Dec 2025
|
24 Dec 2025
Voluntary strike-off action has been suspended
|
|
|
28 Oct 2025
|
28 Oct 2025
First Gazette notice for voluntary strike-off
|
|
|
20 Oct 2025
|
20 Oct 2025
Application to strike the company off the register
|
|
|
18 Sep 2025
|
18 Sep 2025
Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 18 September 2025
|
|
|
16 Jan 2025
|
16 Jan 2025
Confirmation statement made on 10 December 2024 with updates
|
|
|
07 Oct 2024
|
07 Oct 2024
Current accounting period shortened from 28 February 2024 to 31 August 2023
|
|
|
30 Sep 2024
|
30 Sep 2024
Registered office address changed from 18 Wenlock Road London N1 7TA England to 1 Vincent Square London SW1P 2PN on 30 September 2024
|
|
|
19 Dec 2023
|
19 Dec 2023
Confirmation statement made on 10 December 2023 with updates
|
|
|
27 Nov 2023
|
27 Nov 2023
Previous accounting period extended from 27 February 2023 to 28 February 2023
|
|
|
17 Mar 2023
|
17 Mar 2023
Director's details changed for Mr Andrew Budgen on 17 March 2023
|
|
|
14 Dec 2022
|
14 Dec 2022
Confirmation statement made on 10 December 2022 with updates
|
|
|
21 Oct 2022
|
21 Oct 2022
Registration of charge 099128790003, created on 20 October 2022
|
|
|
21 Jan 2022
|
21 Jan 2022
Change of details for Barnabas Road Development Limited as a person with significant control on 20 December 2017
|
|
|
20 Jan 2022
|
20 Jan 2022
Confirmation statement made on 10 December 2021 with updates
|
|
|
20 Jan 2022
|
20 Jan 2022
Director's details changed for Mr Andrew Budgen on 20 January 2022
|
|
|
20 Jan 2022
|
20 Jan 2022
Director's details changed for Mr Nathan Houghton Lonsdale on 20 January 2022
|
|
|
26 Feb 2021
|
26 Feb 2021
Previous accounting period shortened from 28 February 2020 to 27 February 2020
|
|
|
10 Feb 2021
|
10 Feb 2021
Confirmation statement made on 10 December 2020 with updates
|
|
|
05 Feb 2021
|
05 Feb 2021
Registration of charge 099128790001, created on 1 February 2021
|