|
|
09 Dec 2025
|
09 Dec 2025
Confirmation statement made on 29 October 2025 with updates
|
|
|
16 Apr 2025
|
16 Apr 2025
Director's details changed for Mr Jacob Noah Loftus on 16 April 2025
|
|
|
31 Oct 2024
|
31 Oct 2024
Confirmation statement made on 29 October 2024 with no updates
|
|
|
30 Oct 2024
|
30 Oct 2024
Registered office address changed from 2nd Floor General Projects 55 Blandford Street London W1U 7HW United Kingdom to 2 Leman Street London E1W 9US on 30 October 2024
|
|
|
04 Jan 2024
|
04 Jan 2024
Confirmation statement made on 29 October 2023 with no updates
|
|
|
05 Dec 2022
|
05 Dec 2022
Confirmation statement made on 29 October 2022 with no updates
|
|
|
15 Feb 2022
|
15 Feb 2022
|
|
|
12 Feb 2022
|
12 Feb 2022
Compulsory strike-off action has been discontinued
|
|
|
11 Feb 2022
|
11 Feb 2022
Confirmation statement made on 29 October 2021 with updates
|
|
|
18 Jan 2022
|
18 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
25 Aug 2021
|
25 Aug 2021
Memorandum and Articles of Association
|
|
|
17 Aug 2021
|
17 Aug 2021
Change of details for Jacob Loftus as a person with significant control on 9 December 2020
|
|
|
22 Dec 2020
|
22 Dec 2020
Registration of charge 129858570001, created on 21 December 2020
|
|
|
17 Dec 2020
|
17 Dec 2020
Resolutions
|
|
|
10 Dec 2020
|
10 Dec 2020
Statement of capital following an allotment of shares on 9 December 2020
|
|
|
10 Dec 2020
|
10 Dec 2020
Appointment of Mr Richard Ian Loftus as a director on 9 December 2020
|
|
|
30 Oct 2020
|
30 Oct 2020
Incorporation
|