|
|
02 Jun 2025
|
02 Jun 2025
Registered office address changed to PO Box 4385, 14034460 - Companies House Default Address, Cardiff, CF14 8LH on 2 June 2025
|
|
|
12 Aug 2024
|
12 Aug 2024
Registered office address changed from 14034460, Studio 3 Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS England to #4265, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 12 August 2024
|
|
|
06 Aug 2024
|
06 Aug 2024
Compulsory strike-off action has been suspended
|
|
|
02 Jul 2024
|
02 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
13 Apr 2024
|
13 Apr 2024
Termination of appointment of Zacharias Panagiotis Makris as a director on 13 April 2024
|
|
|
13 Apr 2024
|
13 Apr 2024
Appointment of Mr Matthew John Parry as a director on 6 April 2024
|
|
|
13 Apr 2024
|
13 Apr 2024
Cessation of Zacharias Panagiotis Makris as a person with significant control on 6 April 2024
|
|
|
13 Apr 2024
|
13 Apr 2024
Notification of Matthew John Parry as a person with significant control on 6 April 2024
|
|
|
04 Apr 2024
|
04 Apr 2024
Registered office address changed from Unit 7 Navigation Business Village, Navigation Way Ashton-on-Ribble Preston PR2 2YP England to 14034460, Studio 3 Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS on 4 April 2024
|
|
|
16 Aug 2023
|
16 Aug 2023
Director's details changed for Mr Zacharias Panagiotis Makris on 8 April 2022
|
|
|
18 Apr 2023
|
18 Apr 2023
Confirmation statement made on 7 April 2023 with no updates
|
|
|
13 Oct 2022
|
13 Oct 2022
Registered office address changed from Unit 7 Navigation Business Village Ashton-on-Ribble Preston PR2 2YP England to Unit 7 Navigation Business Village, Navigation Way Ashton-on-Ribble Preston PR2 2YP on 13 October 2022
|
|
|
08 Apr 2022
|
08 Apr 2022
Incorporation
|