|
|
31 Mar 2026
|
31 Mar 2026
Compulsory strike-off action has been discontinued
|
|
|
03 Mar 2026
|
03 Mar 2026
First Gazette notice for compulsory strike-off
|
|
|
12 Sep 2025
|
12 Sep 2025
Confirmation statement made on 12 September 2025 with updates
|
|
|
24 Apr 2025
|
24 Apr 2025
Confirmation statement made on 20 March 2025 with no updates
|
|
|
18 Sep 2024
|
18 Sep 2024
Registered office address changed from The Wizards Magic Unit 2a Harwood Road, Northminster Business Park, Upper Poppleton York Yorkshire YO26 6QU United Kingdom to Unit 30 Shiresbridge Business Park Easingwold York YO61 3EQ on 18 September 2024
|
|
|
20 Mar 2024
|
20 Mar 2024
Confirmation statement made on 20 March 2024 with updates
|
|
|
08 Nov 2023
|
08 Nov 2023
Confirmation statement made on 29 September 2023 with updates
|
|
|
13 Oct 2022
|
13 Oct 2022
Confirmation statement made on 29 September 2022 with updates
|
|
|
03 Oct 2022
|
03 Oct 2022
Particulars of variation of rights attached to shares
|
|
|
03 Oct 2022
|
03 Oct 2022
Memorandum and Articles of Association
|
|
|
03 Oct 2022
|
03 Oct 2022
Resolutions
|
|
|
03 Oct 2022
|
03 Oct 2022
Change of share class name or designation
|
|
|
03 Oct 2022
|
03 Oct 2022
Resolutions
|
|
|
01 Oct 2021
|
01 Oct 2021
Confirmation statement made on 29 September 2021 with no updates
|
|
|
01 Oct 2021
|
01 Oct 2021
Cessation of Charles Andrew Simpson Daniel as a person with significant control on 22 October 2019
|
|
|
01 Oct 2021
|
01 Oct 2021
Notification of The Heroes Journey Ltd as a person with significant control on 22 October 2019
|
|
|
01 Oct 2021
|
01 Oct 2021
Notification of Charles Andrew Simpson Daniel as a person with significant control on 13 March 2018
|
|
|
01 Oct 2021
|
01 Oct 2021
Withdrawal of a person with significant control statement on 1 October 2021
|
|
|
30 Apr 2021
|
30 Apr 2021
Registration of charge 112504680001, created on 29 April 2021
|
|
|
12 Jan 2021
|
12 Jan 2021
Second filing of a statement of capital following an allotment of shares on 21 September 2018
|