|
|
06 Jan 2026
|
06 Jan 2026
Registered office address changed from 48a Danehurst Street London SW6 6SD United Kingdom to Unit 1, 27 Ackmar Road, London Ackmar Road London SW6 4UR on 6 January 2026
|
|
|
05 Dec 2025
|
05 Dec 2025
Registration of charge 103303250003, created on 14 November 2025
|
|
|
25 Nov 2025
|
25 Nov 2025
Confirmation statement made on 11 November 2025 with updates
|
|
|
19 Nov 2025
|
19 Nov 2025
Satisfaction of charge 103303250001 in full
|
|
|
19 Nov 2025
|
19 Nov 2025
Satisfaction of charge 103303250002 in full
|
|
|
11 Nov 2024
|
11 Nov 2024
Confirmation statement made on 11 November 2024 with updates
|
|
|
04 Sep 2024
|
04 Sep 2024
Confirmation statement made on 7 August 2024 with updates
|
|
|
01 Nov 2023
|
01 Nov 2023
Statement of capital following an allotment of shares on 1 November 2023
|
|
|
08 Aug 2023
|
08 Aug 2023
Compulsory strike-off action has been discontinued
|
|
|
07 Aug 2023
|
07 Aug 2023
Confirmation statement made on 7 August 2023 with updates
|
|
|
01 Aug 2023
|
01 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
13 Mar 2023
|
13 Mar 2023
Statement of capital following an allotment of shares on 13 March 2023
|
|
|
15 Aug 2022
|
15 Aug 2022
Confirmation statement made on 14 August 2022 with no updates
|
|
|
30 Jan 2022
|
30 Jan 2022
Confirmation statement made on 14 August 2021 with no updates
|
|
|
13 Sep 2021
|
13 Sep 2021
Registration of charge 103303250002, created on 6 September 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Registration of charge 103303250001, created on 6 April 2021
|
|
|
09 Mar 2021
|
09 Mar 2021
Change of details for Mr William Vince as a person with significant control on 9 March 2021
|
|
|
09 Mar 2021
|
09 Mar 2021
Change of details for Mr Benjamin Vince as a person with significant control on 9 March 2021
|
|
|
18 Nov 2020
|
18 Nov 2020
Confirmation statement made on 14 August 2020 with no updates
|