|
|
30 Jun 2025
|
30 Jun 2025
|
|
|
30 Jun 2025
|
30 Jun 2025
|
|
|
30 Jun 2025
|
30 Jun 2025
Registered office address changed to PO Box 4385, 10698957 - Companies House Default Address, Cardiff, CF14 8LH on 30 June 2025
|
|
|
01 Mar 2023
|
01 Mar 2023
Certificate of change of name
|
|
|
01 Apr 2022
|
01 Apr 2022
Compulsory strike-off action has been suspended
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
14 Nov 2021
|
14 Nov 2021
Appointment of Mr Ian Watson as a director on 13 November 2021
|
|
|
14 Nov 2021
|
14 Nov 2021
Notification of Ian Watson as a person with significant control on 13 November 2021
|
|
|
14 Nov 2021
|
14 Nov 2021
Cessation of Ranbir Kaur Rai-Watson as a person with significant control on 13 November 2021
|
|
|
14 Nov 2021
|
14 Nov 2021
Termination of appointment of Ranbir Kaur Rai-Watson as a director on 13 November 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Confirmation statement made on 28 March 2021 with no updates
|
|
|
31 Mar 2020
|
31 Mar 2020
Confirmation statement made on 28 March 2020 with no updates
|
|
|
28 Mar 2019
|
28 Mar 2019
Confirmation statement made on 28 March 2019 with no updates
|
|
|
23 Jul 2018
|
23 Jul 2018
Registered office address changed from 4 Endsleigh Street London WC1H 0DS England to 1 Blakes Field Drive Barnt Green Birmingham B45 8JT on 23 July 2018
|
|
|
18 May 2018
|
18 May 2018
Confirmation statement made on 29 March 2018 with no updates
|
|
|
15 May 2018
|
15 May 2018
Registered office address changed from 39 High Street Orpington BR6 0JE United Kingdom to 4 Endsleigh Street London WC1H 0DS on 15 May 2018
|
|
|
30 Mar 2017
|
30 Mar 2017
Incorporation
|