|
|
18 Dec 2025
|
18 Dec 2025
Previous accounting period shortened from 30 April 2025 to 2 April 2025
|
|
|
22 Apr 2025
|
22 Apr 2025
Registered office address changed from 348 Goswell Road London EC1V 7LQ England to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 22 April 2025
|
|
|
22 Apr 2025
|
22 Apr 2025
Declaration of solvency
|
|
|
22 Apr 2025
|
22 Apr 2025
Appointment of a voluntary liquidator
|
|
|
22 Apr 2025
|
22 Apr 2025
Resolutions
|
|
|
26 Mar 2025
|
26 Mar 2025
All of the property or undertaking has been released and no longer forms part of charge 100403070003
|
|
|
12 Feb 2025
|
12 Feb 2025
Satisfaction of charge 100403070002 in full
|
|
|
12 Feb 2025
|
12 Feb 2025
Satisfaction of charge 100403070001 in full
|
|
|
17 Dec 2024
|
17 Dec 2024
Registration of charge 100403070003, created on 17 December 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Confirmation statement made on 28 June 2024 with no updates
|
|
|
29 Jun 2023
|
29 Jun 2023
Confirmation statement made on 28 June 2023 with no updates
|
|
|
04 Jul 2022
|
04 Jul 2022
Confirmation statement made on 28 June 2022 with no updates
|
|
|
14 Feb 2022
|
14 Feb 2022
Registered office address changed from Second Floor, Block B Imperial Works Perren Street London NW5 3ED United Kingdom to 348 Goswell Road London EC1V 7LQ on 14 February 2022
|
|
|
11 Aug 2021
|
11 Aug 2021
Registration of charge 100403070002, created on 28 July 2021
|
|
|
02 Jul 2021
|
02 Jul 2021
Registration of charge 100403070001, created on 30 June 2021
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 28 June 2021 with updates
|
|
|
28 Jun 2021
|
28 Jun 2021
Director's details changed for Mr Jordan Andrepoulos on 28 June 2021
|
|
|
17 Mar 2021
|
17 Mar 2021
Confirmation statement made on 20 February 2021 with no updates
|
|
|
11 Mar 2021
|
11 Mar 2021
Registered office address changed from 22 Newman Street London W1T 1PH England to Second Floor, Block B Imperial Works Perren Street London NW5 3ED on 11 March 2021
|