|
|
21 Jan 2026
|
21 Jan 2026
Confirmation statement made on 16 January 2026 with no updates
|
|
|
16 Jan 2025
|
16 Jan 2025
Confirmation statement made on 16 January 2025 with no updates
|
|
|
08 Oct 2024
|
08 Oct 2024
Confirmation statement made on 16 January 2024 with no updates
|
|
|
08 Oct 2024
|
08 Oct 2024
Administrative restoration application
|
|
|
25 Jun 2024
|
25 Jun 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Apr 2024
|
09 Apr 2024
First Gazette notice for compulsory strike-off
|
|
|
16 Feb 2023
|
16 Feb 2023
Confirmation statement made on 16 January 2023 with updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Notification of Open Access Finance Ltd as a person with significant control on 26 April 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Cessation of Onstep Homes Limited as a person with significant control on 26 April 2022
|
|
|
23 Feb 2022
|
23 Feb 2022
Confirmation statement made on 16 January 2022 with no updates
|
|
|
28 Apr 2021
|
28 Apr 2021
Registered office address changed from 27 Clement's Lane London EC4N 7AE England to Token House 11-12 Tokenhouse Yard London EC2R 7AS on 28 April 2021
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 16 January 2021 with no updates
|
|
|
07 Jan 2021
|
07 Jan 2021
Previous accounting period shortened from 31 January 2021 to 30 November 2020
|
|
|
25 Feb 2020
|
25 Feb 2020
Registration of charge 124097690002, created on 14 February 2020
|
|
|
25 Feb 2020
|
25 Feb 2020
Registration of charge 124097690001, created on 14 February 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Incorporation
|