|
|
21 Apr 2026
|
21 Apr 2026
First Gazette notice for compulsory strike-off
|
|
|
10 Mar 2026
|
10 Mar 2026
Previous accounting period extended from 30 June 2025 to 31 December 2025
|
|
|
30 May 2025
|
30 May 2025
Confirmation statement made on 10 January 2025 with updates
|
|
|
20 Sep 2024
|
20 Sep 2024
Notification of Jeff Kaplan as a person with significant control on 5 August 2024
|
|
|
20 Sep 2024
|
20 Sep 2024
Cessation of Howard John Campion as a person with significant control on 5 August 2024
|
|
|
23 Aug 2024
|
23 Aug 2024
Appointment of Mr Travis Sales as a director on 22 August 2024
|
|
|
23 Aug 2024
|
23 Aug 2024
Appointment of Mr Travis Sales as a secretary on 22 August 2024
|
|
|
23 Aug 2024
|
23 Aug 2024
Termination of appointment of Nicholas Arnhold as a director on 22 August 2024
|
|
|
23 Aug 2024
|
23 Aug 2024
Termination of appointment of Yousaf Ali as a director on 22 August 2024
|
|
|
23 Aug 2024
|
23 Aug 2024
Appointment of Mr Jeff Kaplan as a director on 22 August 2024
|
|
|
19 Aug 2024
|
19 Aug 2024
Satisfaction of charge 138409290001 in full
|
|
|
14 Feb 2024
|
14 Feb 2024
Confirmation statement made on 10 January 2024 with no updates
|
|
|
05 Mar 2023
|
05 Mar 2023
Confirmation statement made on 10 January 2023 with updates
|
|
|
29 Mar 2022
|
29 Mar 2022
Registered office address changed from 805 Oxford Avenue Slough SL1 4LN England to Unit 1 & 2 Trade City Clivemont Road Maidenhead Berkshire SL6 7DZ on 29 March 2022
|
|
|
31 Jan 2022
|
31 Jan 2022
Resolutions
|
|
|
31 Jan 2022
|
31 Jan 2022
Memorandum and Articles of Association
|
|
|
28 Jan 2022
|
28 Jan 2022
Registration of charge 138409290001, created on 24 January 2022
|
|
|
25 Jan 2022
|
25 Jan 2022
Statement of capital following an allotment of shares on 24 January 2022
|
|
|
22 Jan 2022
|
22 Jan 2022
Current accounting period shortened from 31 January 2023 to 30 June 2022
|
|
|
11 Jan 2022
|
11 Jan 2022
Incorporation
|