|
|
29 Sep 2025
|
29 Sep 2025
Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to 6th Floor 99 Gresham Street London EC2V 7NG on 29 September 2025
|
|
|
06 Aug 2025
|
06 Aug 2025
Confirmation statement made on 30 July 2025 with no updates
|
|
|
25 Jul 2025
|
25 Jul 2025
Change of details for Philip Paul Marcella as a person with significant control on 25 July 2025
|
|
|
25 Jul 2025
|
25 Jul 2025
Director's details changed for Philip Paul Marcella on 25 July 2025
|
|
|
06 Aug 2024
|
06 Aug 2024
Confirmation statement made on 30 July 2024 with no updates
|
|
|
06 Dec 2023
|
06 Dec 2023
Compulsory strike-off action has been discontinued
|
|
|
05 Dec 2023
|
05 Dec 2023
First Gazette notice for compulsory strike-off
|
|
|
04 Sep 2023
|
04 Sep 2023
Confirmation statement made on 30 July 2023 with no updates
|
|
|
29 Nov 2022
|
29 Nov 2022
Cessation of Clive Nathan Carver as a person with significant control on 25 November 2022
|
|
|
29 Nov 2022
|
29 Nov 2022
Termination of appointment of Clive Nathan Carver as a director on 25 November 2022
|
|
|
12 Aug 2022
|
12 Aug 2022
Confirmation statement made on 30 July 2022 with no updates
|
|
|
21 Jun 2022
|
21 Jun 2022
Registration of a charge
|
|
|
18 Jun 2022
|
18 Jun 2022
Registration of charge 127827660001, created on 30 May 2022
|
|
|
27 Oct 2021
|
27 Oct 2021
Current accounting period extended from 31 July 2021 to 31 December 2021
|
|
|
13 Aug 2021
|
13 Aug 2021
Confirmation statement made on 30 July 2021 with no updates
|
|
|
31 Jul 2020
|
31 Jul 2020
Incorporation
|