|
|
02 May 2025
|
02 May 2025
Registered office address changed from 80 Nightingale Lane London E11 2EZ United Kingdom to First Floor Swan Buildings 20 Swan Street Manchester M4 5JW on 2 May 2025
|
|
|
29 Apr 2025
|
29 Apr 2025
Certificate of change of name
|
|
|
28 Apr 2025
|
28 Apr 2025
Cessation of Adrian Joseph Mannion as a person with significant control on 28 April 2025
|
|
|
28 Apr 2025
|
28 Apr 2025
Notification of Syeda Tania David as a person with significant control on 28 April 2025
|
|
|
28 Apr 2025
|
28 Apr 2025
Termination of appointment of Adrian Joseph Mannion as a director on 28 April 2025
|
|
|
28 Apr 2025
|
28 Apr 2025
Appointment of Mrs Syeda Tania David as a director on 28 April 2025
|
|
|
28 Nov 2024
|
28 Nov 2024
Confirmation statement made on 19 October 2024 with no updates
|
|
|
30 Nov 2023
|
30 Nov 2023
Confirmation statement made on 19 October 2023 with no updates
|
|
|
01 Mar 2023
|
01 Mar 2023
Compulsory strike-off action has been discontinued
|
|
|
07 Feb 2023
|
07 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
24 Oct 2022
|
24 Oct 2022
Confirmation statement made on 19 October 2022 with no updates
|
|
|
28 Jan 2022
|
28 Jan 2022
Registration of charge 110229150003, created on 20 January 2022
|
|
|
28 Jan 2022
|
28 Jan 2022
Registration of charge 110229150004, created on 20 January 2022
|
|
|
19 Oct 2021
|
19 Oct 2021
Confirmation statement made on 19 October 2021 with no updates
|
|
|
14 Jul 2021
|
14 Jul 2021
Previous accounting period extended from 31 October 2020 to 31 March 2021
|
|
|
28 Oct 2020
|
28 Oct 2020
Confirmation statement made on 19 October 2020 with no updates
|
|
|
03 Mar 2020
|
03 Mar 2020
Registration of charge 110229150001, created on 2 March 2020
|
|
|
03 Mar 2020
|
03 Mar 2020
Registration of charge 110229150002, created on 2 March 2020
|
|
|
05 Feb 2020
|
05 Feb 2020
Resolutions
|
|
|
31 Jan 2020
|
31 Jan 2020
Confirmation statement made on 19 October 2019 with updates
|