|
|
31 Mar 2026
|
31 Mar 2026
Compulsory strike-off action has been discontinued
|
|
|
30 Mar 2026
|
30 Mar 2026
Confirmation statement made on 31 May 2025 with updates
|
|
|
22 Feb 2026
|
22 Feb 2026
Termination of appointment of David Burdett Brown as a director on 28 March 2025
|
|
|
17 Feb 2026
|
17 Feb 2026
Compulsory strike-off action has been suspended
|
|
|
20 Jan 2026
|
20 Jan 2026
First Gazette notice for compulsory strike-off
|
|
|
13 Dec 2025
|
13 Dec 2025
Termination of appointment of Kenneth Ian Angus as a director on 25 November 2025
|
|
|
10 Jun 2024
|
10 Jun 2024
Confirmation statement made on 31 May 2024 with updates
|
|
|
10 Jun 2024
|
10 Jun 2024
Director's details changed for Mr David Burdett Brown on 30 May 2024
|
|
|
24 May 2024
|
24 May 2024
Director's details changed for Mr David Burdett Brown on 18 May 2024
|
|
|
29 Jan 2024
|
29 Jan 2024
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 47 Erlington Avenue Manchester M16 0FN on 29 January 2024
|
|
|
28 Jul 2023
|
28 Jul 2023
Confirmation statement made on 31 May 2023 with no updates
|
|
|
26 Jun 2022
|
26 Jun 2022
Confirmation statement made on 31 May 2022 with updates
|
|
|
16 Sep 2021
|
16 Sep 2021
Appointment of Mr Kenneth Ian Angus as a director on 16 September 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Statement of capital following an allotment of shares on 30 July 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 31 May 2021 with updates
|
|
|
09 Jun 2021
|
09 Jun 2021
Cessation of David Burdett Brown as a person with significant control on 15 May 2021
|
|
|
22 Apr 2021
|
22 Apr 2021
Notification of Paul-Anders Burdett Brown as a person with significant control on 15 April 2021
|
|
|
08 Apr 2021
|
08 Apr 2021
Resolutions
|
|
|
03 Apr 2021
|
03 Apr 2021
Appointment of Mr Paul-Anders Burdett Brown as a director on 31 March 2021
|
|
|
15 Feb 2021
|
15 Feb 2021
Resolutions
|
|
|
01 Jun 2020
|
01 Jun 2020
Incorporation
|