|
|
23 Sep 2025
|
23 Sep 2025
Confirmation statement made on 11 September 2025 with no updates
|
|
|
08 Jul 2025
|
08 Jul 2025
Memorandum and Articles of Association
|
|
|
08 Jul 2025
|
08 Jul 2025
Resolutions
|
|
|
12 Jun 2025
|
12 Jun 2025
Registration of charge 109586710001, created on 11 June 2025
|
|
|
12 Jun 2025
|
12 Jun 2025
Registration of charge 109586710002, created on 11 June 2025
|
|
|
30 Sep 2024
|
30 Sep 2024
Confirmation statement made on 11 September 2024 with updates
|
|
|
05 Oct 2023
|
05 Oct 2023
Confirmation statement made on 11 September 2023 with no updates
|
|
|
07 Nov 2022
|
07 Nov 2022
Confirmation statement made on 11 September 2022 with no updates
|
|
|
30 Jun 2022
|
30 Jun 2022
Previous accounting period extended from 30 September 2021 to 28 February 2022
|
|
|
01 Oct 2021
|
01 Oct 2021
Confirmation statement made on 11 September 2021 with no updates
|
|
|
14 Sep 2020
|
14 Sep 2020
Confirmation statement made on 11 September 2020 with updates
|
|
|
14 Sep 2020
|
14 Sep 2020
Cessation of Tsv1 Limited as a person with significant control on 10 September 2020
|
|
|
11 Sep 2020
|
11 Sep 2020
Termination of appointment of Thomas Michael Maskell as a director on 10 September 2020
|
|
|
29 Jan 2020
|
29 Jan 2020
Change of details for Tsv1 Limited as a person with significant control on 29 January 2020
|
|
|
29 Jan 2020
|
29 Jan 2020
Change of details for Graystone Capital Partners Limited as a person with significant control on 29 January 2020
|
|
|
29 Jan 2020
|
29 Jan 2020
Registered office address changed from 2nd Floor Halifax House 93-101 Bridge Street Manchester M3 2GX United Kingdom to 40 Hoghton Street Southport PR9 0PQ on 29 January 2020
|
|
|
04 Jan 2020
|
04 Jan 2020
Compulsory strike-off action has been discontinued
|
|
|
03 Jan 2020
|
03 Jan 2020
Confirmation statement made on 11 September 2019 with no updates
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for compulsory strike-off
|