|
|
02 Sep 2025
|
02 Sep 2025
Confirmation statement made on 17 August 2025 with updates
|
|
|
03 Dec 2024
|
03 Dec 2024
Satisfaction of charge 104143020001 in full
|
|
|
12 Sep 2024
|
12 Sep 2024
Confirmation statement made on 17 August 2024 with updates
|
|
|
29 Aug 2023
|
29 Aug 2023
Confirmation statement made on 17 August 2023 with updates
|
|
|
17 Aug 2023
|
17 Aug 2023
Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS England to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 17 August 2023
|
|
|
01 Sep 2022
|
01 Sep 2022
Confirmation statement made on 22 August 2022 with updates
|
|
|
27 Sep 2021
|
27 Sep 2021
Confirmation statement made on 21 September 2021 with updates
|
|
|
16 Sep 2021
|
16 Sep 2021
Director's details changed for Mr Jonathan Barnet Freedman on 16 September 2021
|
|
|
16 Sep 2021
|
16 Sep 2021
Change of details for Mr Jonathan Barnet Freedman as a person with significant control on 16 September 2021
|
|
|
24 May 2021
|
24 May 2021
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 24 May 2021
|
|
|
24 May 2021
|
24 May 2021
Change of details for Mr Keith David Freedman as a person with significant control on 24 May 2021
|
|
|
24 May 2021
|
24 May 2021
Withdrawal of the directors' register information from the public register
|
|
|
11 Dec 2020
|
11 Dec 2020
Confirmation statement made on 5 October 2020 with no updates
|
|
|
04 Apr 2020
|
04 Apr 2020
Compulsory strike-off action has been discontinued
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
18 Nov 2019
|
18 Nov 2019
Confirmation statement made on 5 October 2019 with no updates
|
|
|
01 Oct 2019
|
01 Oct 2019
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to Third Floor 24 Chiswell Street London EC1Y 4YX on 1 October 2019
|