|
|
10 Nov 2025
|
10 Nov 2025
Confirmation statement made on 1 November 2025 with no updates
|
|
|
01 Nov 2024
|
01 Nov 2024
Confirmation statement made on 1 November 2024 with no updates
|
|
|
09 Apr 2024
|
09 Apr 2024
Change of details for Mr Augustus Anthony Royds as a person with significant control on 9 April 2024
|
|
|
09 Apr 2024
|
09 Apr 2024
Director's details changed for Mr Augustus Royds on 9 April 2024
|
|
|
09 Apr 2024
|
09 Apr 2024
Registered office address changed from 44 Stevenage Road London SW6 6HA England to 1a Benbow Road Hammersmith London W6 0AT on 9 April 2024
|
|
|
11 Nov 2023
|
11 Nov 2023
Compulsory strike-off action has been discontinued
|
|
|
10 Nov 2023
|
10 Nov 2023
Confirmation statement made on 1 November 2023 with no updates
|
|
|
31 Oct 2023
|
31 Oct 2023
First Gazette notice for compulsory strike-off
|
|
|
15 Nov 2022
|
15 Nov 2022
Confirmation statement made on 1 November 2022 with no updates
|
|
|
03 Nov 2021
|
03 Nov 2021
Confirmation statement made on 1 November 2021 with no updates
|
|
|
09 Dec 2020
|
09 Dec 2020
Confirmation statement made on 1 November 2020 with no updates
|
|
|
13 Nov 2019
|
13 Nov 2019
Confirmation statement made on 1 November 2019 with no updates
|
|
|
25 Sep 2019
|
25 Sep 2019
Termination of appointment of Deborah Jill Royds as a director on 25 September 2019
|
|
|
09 Jan 2019
|
09 Jan 2019
Correction of a Director's date of birth incorrectly stated on incorporation / mr augustus royds
|
|
|
08 Nov 2018
|
08 Nov 2018
Confirmation statement made on 1 November 2018 with updates
|
|
|
08 Nov 2018
|
08 Nov 2018
Director's details changed for Mrs Deborah Jill Royds on 8 November 2018
|
|
|
08 Nov 2018
|
08 Nov 2018
Director's details changed for Mr Augustus Royds on 8 November 2018
|
|
|
08 Nov 2018
|
08 Nov 2018
Registered office address changed from 44 Stevenage Road Stevenage Road London SW6 6HA United Kingdom to 44 Stevenage Road London SW6 6HA on 8 November 2018
|