|
|
18 Nov 2025
|
18 Nov 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Sep 2025
|
02 Sep 2025
First Gazette notice for compulsory strike-off
|
|
|
22 Apr 2025
|
22 Apr 2025
Registered office address changed from 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to 5 C/O Oag, Castle Mound Way Rugby CV23 0UZ on 22 April 2025
|
|
|
17 Apr 2025
|
17 Apr 2025
Termination of appointment of Carl Thomas Roderick as a director on 1 January 2025
|
|
|
17 Apr 2025
|
17 Apr 2025
Notification of Network Safe Solutions as a person with significant control on 1 January 2025
|
|
|
17 Apr 2025
|
17 Apr 2025
Cessation of Carl Thomas Roderick as a person with significant control on 1 January 2025
|
|
|
05 Nov 2024
|
05 Nov 2024
Confirmation statement made on 28 September 2024 with no updates
|
|
|
12 Aug 2024
|
12 Aug 2024
Registered office address changed from Studio 3, Earl Street Studios Earl Street Rugby CV21 3SS England to 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 12 August 2024
|
|
|
15 Nov 2023
|
15 Nov 2023
Registered office address changed from 69/71 Lichfield Road Wolverhampton WV11 1TW England to Studio 3, Earl Street Studios Earl Street Rugby CV21 3SS on 15 November 2023
|
|
|
02 Oct 2023
|
02 Oct 2023
Appointment of Mr Matthew John Parry as a director on 1 September 2023
|
|
|
28 Sep 2023
|
28 Sep 2023
Confirmation statement made on 28 September 2023 with updates
|
|
|
27 Sep 2023
|
27 Sep 2023
Termination of appointment of Alex Jonathan Rhys White as a director on 22 September 2023
|
|
|
27 Sep 2023
|
27 Sep 2023
Appointment of Mr Carl Thomas Roderick as a director on 22 September 2023
|
|
|
27 Sep 2023
|
27 Sep 2023
Notification of Carl Thomas Roderick as a person with significant control on 22 September 2023
|
|
|
27 Sep 2023
|
27 Sep 2023
Cessation of Alex Jonathan Rhys White as a person with significant control on 22 September 2023
|
|
|
27 Sep 2023
|
27 Sep 2023
Termination of appointment of Matthew John Parry as a director on 1 September 2023
|
|
|
30 Aug 2023
|
30 Aug 2023
Statement of capital following an allotment of shares on 1 August 2023
|
|
|
22 Aug 2023
|
22 Aug 2023
Registered office address changed from 5 Eastgate Business Centre Burton upon Trent DE13 0AT United Kingdom to 69/71 Lichfield Road Wolverhampton WV11 1TW on 22 August 2023
|
|
|
21 Apr 2023
|
21 Apr 2023
Confirmation statement made on 21 April 2023 with updates
|
|
|
17 Feb 2023
|
17 Feb 2023
Appointment of Mr Matthew John Parry as a director on 16 February 2023
|
|
|
15 Feb 2023
|
15 Feb 2023
Certificate of change of name
|
|
|
07 Feb 2023
|
07 Feb 2023
Registered office address changed from Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England to 5 Eastgate Business Centre Burton upon Trent DE13 0AT on 7 February 2023
|
|
|
14 Nov 2022
|
14 Nov 2022
Termination of appointment of Ellis Michael Cameron Bailey as a director on 28 October 2022
|