|
|
11 Nov 2025
|
11 Nov 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Aug 2025
|
26 Aug 2025
First Gazette notice for compulsory strike-off
|
|
|
10 Dec 2024
|
10 Dec 2024
Confirmation statement made on 8 December 2024 with no updates
|
|
|
28 Feb 2024
|
28 Feb 2024
Compulsory strike-off action has been discontinued
|
|
|
27 Feb 2024
|
27 Feb 2024
First Gazette notice for compulsory strike-off
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 8 December 2023 with no updates
|
|
|
26 Feb 2024
|
26 Feb 2024
Registered office address changed from 27 Nursery Drive Ecclesfield Sheffield S35 9XU England to 27 Rocher Close Grenoside Sheffield S35 8QP on 26 February 2024
|
|
|
10 Jan 2023
|
10 Jan 2023
Confirmation statement made on 8 December 2022 with no updates
|
|
|
10 Dec 2021
|
10 Dec 2021
Confirmation statement made on 8 December 2021 with no updates
|
|
|
11 Jun 2021
|
11 Jun 2021
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 27 Nursery Drive Ecclesfield Sheffield S35 9XU on 11 June 2021
|
|
|
08 Dec 2020
|
08 Dec 2020
Cessation of Alan John Shield as a person with significant control on 8 December 2020
|
|
|
08 Dec 2020
|
08 Dec 2020
Confirmation statement made on 8 December 2020 with updates
|
|
|
08 Dec 2020
|
08 Dec 2020
Notification of Steven Morgan as a person with significant control on 8 December 2020
|
|
|
08 Dec 2020
|
08 Dec 2020
Statement of capital following an allotment of shares on 8 December 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Appointment of Mr Steven Morgan as a director on 8 October 2020
|
|
|
16 Sep 2020
|
16 Sep 2020
Confirmation statement made on 4 September 2020 with no updates
|
|
|
05 Sep 2019
|
05 Sep 2019
Incorporation
|