|
|
03 Feb 2026
|
03 Feb 2026
First Gazette notice for voluntary strike-off
|
|
|
26 Jan 2026
|
26 Jan 2026
Application to strike the company off the register
|
|
|
18 Dec 2025
|
18 Dec 2025
Confirmation statement made on 29 October 2025 with no updates
|
|
|
04 Feb 2025
|
04 Feb 2025
Registered office address changed from 9 Noke Side St. Albans AL2 3EF England to 11a Front Street Monkseaton Whitley Bay NE25 8AN on 4 February 2025
|
|
|
13 Nov 2024
|
13 Nov 2024
Confirmation statement made on 29 October 2024 with no updates
|
|
|
25 Apr 2024
|
25 Apr 2024
Registered office address changed from 54 Poland Street London W1F 7NJ England to 9 Noke Side St. Albans AL2 3EF on 25 April 2024
|
|
|
14 Feb 2024
|
14 Feb 2024
Registered office address changed from 9 Noke Side St. Albans AL2 3EF England to 54 Poland Street London W1F 7NJ on 14 February 2024
|
|
|
12 Dec 2023
|
12 Dec 2023
Termination of appointment of Craig Edward Smith as a director on 12 December 2023
|
|
|
04 Dec 2023
|
04 Dec 2023
Confirmation statement made on 29 October 2023 with no updates
|
|
|
28 Dec 2022
|
28 Dec 2022
Confirmation statement made on 29 October 2022 with no updates
|
|
|
07 Dec 2021
|
07 Dec 2021
Confirmation statement made on 29 October 2021 with updates
|
|
|
05 Sep 2021
|
05 Sep 2021
Termination of appointment of Neil Joseph Staunton as a director on 25 August 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Statement of capital following an allotment of shares on 16 February 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Statement of capital following an allotment of shares on 15 February 2021
|
|
|
16 Feb 2021
|
16 Feb 2021
Memorandum and Articles of Association
|
|
|
16 Feb 2021
|
16 Feb 2021
Resolutions
|
|
|
08 Feb 2021
|
08 Feb 2021
Statement of capital following an allotment of shares on 29 January 2021
|
|
|
03 Feb 2021
|
03 Feb 2021
Sub-division of shares on 27 January 2021
|
|
|
15 Dec 2020
|
15 Dec 2020
Sub-division of shares on 26 November 2020
|
|
|
30 Oct 2020
|
30 Oct 2020
Incorporation
|