|
|
17 Mar 2026
|
17 Mar 2026
Confirmation statement made on 11 February 2026 with no updates
|
|
|
12 Feb 2025
|
12 Feb 2025
Confirmation statement made on 11 February 2025 with no updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 11 February 2024 with no updates
|
|
|
11 May 2023
|
11 May 2023
Termination of appointment of James Tamblin as a director on 10 May 2023
|
|
|
09 Mar 2023
|
09 Mar 2023
Confirmation statement made on 11 February 2023 with no updates
|
|
|
08 Jun 2022
|
08 Jun 2022
Termination of appointment of Jake Hockley as a director on 8 June 2022
|
|
|
04 May 2022
|
04 May 2022
Compulsory strike-off action has been discontinued
|
|
|
03 May 2022
|
03 May 2022
First Gazette notice for compulsory strike-off
|
|
|
27 Apr 2022
|
27 Apr 2022
Confirmation statement made on 11 February 2022 with updates
|
|
|
06 Aug 2021
|
06 Aug 2021
Current accounting period extended from 30 September 2021 to 31 December 2021
|
|
|
29 Jul 2021
|
29 Jul 2021
Resolutions
|
|
|
15 Jul 2021
|
15 Jul 2021
Cessation of James Tamblin as a person with significant control on 30 June 2021
|
|
|
15 Jul 2021
|
15 Jul 2021
Registered office address changed from 21 Great Queen Street London WC2B 5AH England to 16 Great Queen Street London WC2B 5AH on 15 July 2021
|
|
|
15 Jul 2021
|
15 Jul 2021
Appointment of James Arthur Rosenthal as a director on 30 June 2021
|
|
|
15 Jul 2021
|
15 Jul 2021
Cessation of Ashridge Capital (Nominee) Limited as a person with significant control on 30 June 2021
|
|
|
15 Jul 2021
|
15 Jul 2021
Cessation of Jake Hockley as a person with significant control on 30 June 2021
|
|
|
15 Jul 2021
|
15 Jul 2021
Termination of appointment of David Mark Sherratt as a director on 30 June 2021
|
|
|
15 Jul 2021
|
15 Jul 2021
Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England to 21 Great Queen Street London WC2B 5AH on 15 July 2021
|
|
|
15 Jul 2021
|
15 Jul 2021
Notification of Bluevoyant Uk Limited as a person with significant control on 30 June 2021
|
|
|
06 May 2021
|
06 May 2021
Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ England to PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL on 6 May 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Memorandum and Articles of Association
|