|
|
02 Dec 2025
|
02 Dec 2025
Confirmation statement made on 16 November 2025 with no updates
|
|
|
22 Oct 2025
|
22 Oct 2025
Registered office address changed from 24 Upper Brook Street London W1K 7QB England to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 22 October 2025
|
|
|
13 Dec 2024
|
13 Dec 2024
Confirmation statement made on 16 November 2024 with no updates
|
|
|
13 Dec 2024
|
13 Dec 2024
Cessation of Garry Ward as a person with significant control on 21 June 2021
|
|
|
14 Dec 2023
|
14 Dec 2023
Confirmation statement made on 16 November 2023 with no updates
|
|
|
16 Dec 2022
|
16 Dec 2022
Confirmation statement made on 16 November 2022 with no updates
|
|
|
26 Oct 2022
|
26 Oct 2022
Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 24 Upper Brook Street London W1K 7QB on 26 October 2022
|
|
|
09 Jun 2022
|
09 Jun 2022
Compulsory strike-off action has been discontinued
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for compulsory strike-off
|
|
|
23 Dec 2021
|
23 Dec 2021
Confirmation statement made on 16 November 2021 with no updates
|
|
|
07 Jul 2021
|
07 Jul 2021
Termination of appointment of Garry Ward as a director on 23 June 2021
|
|
|
13 Jan 2021
|
13 Jan 2021
Confirmation statement made on 16 November 2020 with no updates
|
|
|
24 Aug 2020
|
24 Aug 2020
Registered office address changed from 131-135 Temple Chambers 3 -7 Temple Avenue London EC4Y 0HP England to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 24 August 2020
|
|
|
18 Nov 2019
|
18 Nov 2019
Confirmation statement made on 16 November 2019 with no updates
|
|
|
25 Nov 2018
|
25 Nov 2018
Confirmation statement made on 16 November 2018 with no updates
|
|
|
10 Nov 2018
|
10 Nov 2018
Compulsory strike-off action has been discontinued
|
|
|
16 Oct 2018
|
16 Oct 2018
First Gazette notice for compulsory strike-off
|