|
|
30 May 2025
|
30 May 2025
Confirmation statement made on 10 May 2025 with no updates
|
|
|
20 Nov 2024
|
20 Nov 2024
Director's details changed for Mr Sean Michael Ward on 1 June 2024
|
|
|
20 Nov 2024
|
20 Nov 2024
Director's details changed for Dr Andrew John Heron on 1 June 2024
|
|
|
20 Nov 2024
|
20 Nov 2024
Registered office address changed from 38 Swinburne Road Abingdon OX14 2HD England to 15 Frederick Place Bristol Avon BS8 1AS on 20 November 2024
|
|
|
20 Nov 2024
|
20 Nov 2024
Confirmation statement made on 10 May 2024 with updates
|
|
|
20 Nov 2024
|
20 Nov 2024
Administrative restoration application
|
|
|
15 Oct 2024
|
15 Oct 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Jul 2024
|
30 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
03 Jul 2023
|
03 Jul 2023
Second filing of a statement of capital following an allotment of shares on 15 June 2020
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 10 May 2023 with no updates
|
|
|
25 May 2022
|
25 May 2022
Confirmation statement made on 10 May 2022 with no updates
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 10 May 2021 with updates
|
|
|
07 Jun 2021
|
07 Jun 2021
Registered office address changed from Magdalen Centre Robert Robinson Avenue Oxford OX4 4GA England to 38 Swinburne Road Abingdon OX14 2HD on 7 June 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Statement of capital following an allotment of shares on 15 June 2020
|
|
|
30 Jun 2020
|
30 Jun 2020
Appointment of Dr Andrew John Heron as a director on 11 May 2020
|
|
|
30 Jun 2020
|
30 Jun 2020
Registered office address changed from 38 Swinburne Road Abingdon OX14 2HD England to Magdalen Centre Robert Robinson Avenue Oxford OX4 4GA on 30 June 2020
|
|
|
11 May 2020
|
11 May 2020
Incorporation
|