|
|
27 Aug 2025
|
27 Aug 2025
Statement of affairs
|
|
|
26 Aug 2025
|
26 Aug 2025
Appointment of a voluntary liquidator
|
|
|
26 Aug 2025
|
26 Aug 2025
Resolutions
|
|
|
15 Aug 2025
|
15 Aug 2025
Registered office address changed from 86-90 Paul Street London EC2A 4NE to C/O Rendle & Co 9 Hockley Court Hockley Heath Solihull B94 6NW on 15 August 2025
|
|
|
30 Oct 2024
|
30 Oct 2024
Confirmation statement made on 17 October 2024 with updates
|
|
|
31 Oct 2023
|
31 Oct 2023
Confirmation statement made on 17 October 2023 with updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 17 October 2022 with updates
|
|
|
05 Oct 2022
|
05 Oct 2022
Cessation of Philip Ross Harwood as a person with significant control on 10 September 2022
|
|
|
05 Oct 2022
|
05 Oct 2022
Notification of Concha Holdings Limited as a person with significant control on 10 September 2022
|
|
|
15 Sep 2022
|
15 Sep 2022
Certificate of change of name
|
|
|
01 Jul 2022
|
01 Jul 2022
Statement of capital following an allotment of shares on 1 July 2022
|
|
|
01 Jul 2022
|
01 Jul 2022
Satisfaction of charge 100975110002 in full
|
|
|
01 Jul 2022
|
01 Jul 2022
Registration of charge 100975110003, created on 22 June 2022
|
|
|
22 May 2022
|
22 May 2022
Confirmation statement made on 31 March 2022 with updates
|
|
|
10 Nov 2021
|
10 Nov 2021
Statement of capital following an allotment of shares on 10 November 2021
|
|
|
10 Nov 2021
|
10 Nov 2021
Statement of capital following an allotment of shares on 27 August 2021
|
|
|
10 Nov 2021
|
10 Nov 2021
Statement of capital following an allotment of shares on 13 October 2021
|
|
|
10 Nov 2021
|
10 Nov 2021
Statement of capital following an allotment of shares on 11 October 2021
|
|
|
10 Nov 2021
|
10 Nov 2021
Statement of capital following an allotment of shares on 8 October 2021
|
|
|
10 Nov 2021
|
10 Nov 2021
Statement of capital following an allotment of shares on 3 October 2021
|
|
|
10 Nov 2021
|
10 Nov 2021
Statement of capital following an allotment of shares on 1 October 2021
|