|
|
06 Oct 2025
|
06 Oct 2025
Confirmation statement made on 6 October 2025 with updates
|
|
|
02 Sep 2025
|
02 Sep 2025
Statement of capital following an allotment of shares on 10 January 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
Compulsory strike-off action has been discontinued
|
|
|
31 Mar 2025
|
31 Mar 2025
Confirmation statement made on 6 January 2025 with no updates
|
|
|
25 Mar 2025
|
25 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
23 Jan 2024
|
23 Jan 2024
Confirmation statement made on 6 January 2024 with updates
|
|
|
27 Mar 2023
|
27 Mar 2023
Registered office address changed from 4a Broadway London E15 4QS England to Unit 2 Stratosphere 55 Great Eastern Road London E15 1DL on 27 March 2023
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 6 January 2023 with updates
|
|
|
20 Feb 2023
|
20 Feb 2023
Director's details changed for Miss Michaela Dean on 6 January 2023
|
|
|
20 Feb 2023
|
20 Feb 2023
Director's details changed for Miss Michaela Dean on 6 January 2023
|
|
|
10 Oct 2022
|
10 Oct 2022
Registered office address changed from 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR United Kingdom to 4a Broadway London E15 4QS on 10 October 2022
|
|
|
11 Sep 2022
|
11 Sep 2022
Previous accounting period shortened from 28 February 2023 to 31 July 2022
|
|
|
10 Sep 2022
|
10 Sep 2022
Change of details for Mr Raymond Edward Dean as a person with significant control on 5 January 2022
|
|
|
10 Sep 2022
|
10 Sep 2022
Confirmation statement made on 6 January 2022 with updates
|
|
|
28 Jul 2022
|
28 Jul 2022
Termination of appointment of Raymond Edward Dean as a director on 27 June 2022
|
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 28 December 2021 with updates
|
|
|
04 Jan 2021
|
04 Jan 2021
Confirmation statement made on 28 December 2020 with updates
|
|
|
13 Nov 2020
|
13 Nov 2020
Satisfaction of charge 099311090001 in full
|
|
|
07 Jan 2020
|
07 Jan 2020
Confirmation statement made on 28 December 2019 with updates
|