|
|
09 Sep 2025
|
09 Sep 2025
Confirmation statement made on 27 August 2025 with no updates
|
|
|
19 May 2025
|
19 May 2025
Registration of charge 128454400001, created on 19 May 2025
|
|
|
07 Mar 2025
|
07 Mar 2025
Appointment of Mr John Paul Hartley as a director on 1 March 2025
|
|
|
07 Mar 2025
|
07 Mar 2025
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Unit D Bowery Building 27a Carlton Drive London SW15 2FU on 7 March 2025
|
|
|
13 Jan 2025
|
13 Jan 2025
Director's details changed for Mr Timothy Alasdair James Grant on 1 January 2025
|
|
|
13 Jan 2025
|
13 Jan 2025
Registered office address changed from 48 Lower Richmond Road London SW15 1JP England to 86-90 Paul Street London EC2A 4NE on 13 January 2025
|
|
|
13 Jan 2025
|
13 Jan 2025
Cessation of John Paul Hartley as a person with significant control on 1 September 2024
|
|
|
18 Sep 2024
|
18 Sep 2024
Confirmation statement made on 27 August 2024 with updates
|
|
|
14 May 2024
|
14 May 2024
Notification of John Paul Hartley as a person with significant control on 1 September 2022
|
|
|
21 Sep 2023
|
21 Sep 2023
Confirmation statement made on 27 August 2023 with no updates
|
|
|
11 Sep 2022
|
11 Sep 2022
Confirmation statement made on 27 August 2022 with updates
|
|
|
03 Sep 2022
|
03 Sep 2022
Compulsory strike-off action has been discontinued
|
|
|
26 Jul 2022
|
26 Jul 2022
First Gazette notice for compulsory strike-off
|
|
|
17 Nov 2021
|
17 Nov 2021
Compulsory strike-off action has been discontinued
|
|
|
16 Nov 2021
|
16 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
15 Nov 2021
|
15 Nov 2021
Confirmation statement made on 27 August 2021 with updates
|
|
|
28 Aug 2020
|
28 Aug 2020
Incorporation
|