|
|
13 Mar 2026
|
13 Mar 2026
Resolutions
|
|
|
13 Mar 2026
|
13 Mar 2026
Memorandum and Articles of Association
|
|
|
14 Sep 2025
|
14 Sep 2025
Confirmation statement made on 14 September 2025 with no updates
|
|
|
26 Aug 2025
|
26 Aug 2025
Registered office address changed from 4 Leicester Villas Hove BN3 5SQ England to Maritime House Basin Road North Portslade Brighton BN41 1WR on 26 August 2025
|
|
|
11 Dec 2024
|
11 Dec 2024
Registration of charge 080176250011, created on 6 December 2024
|
|
|
04 Dec 2024
|
04 Dec 2024
Satisfaction of charge 080176250007 in full
|
|
|
18 Sep 2024
|
18 Sep 2024
Confirmation statement made on 15 September 2024 with no updates
|
|
|
17 Sep 2023
|
17 Sep 2023
Confirmation statement made on 15 September 2023 with no updates
|
|
|
04 Jul 2023
|
04 Jul 2023
Registration of charge 080176250010, created on 30 June 2023
|
|
|
08 Mar 2023
|
08 Mar 2023
Registration of charge 080176250009, created on 8 March 2023
|
|
|
07 Dec 2022
|
07 Dec 2022
Registration of charge 080176250008, created on 7 December 2022
|
|
|
15 Sep 2022
|
15 Sep 2022
Confirmation statement made on 15 September 2022 with updates
|
|
|
19 Apr 2022
|
19 Apr 2022
Confirmation statement made on 3 April 2022 with no updates
|
|
|
28 Jul 2021
|
28 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
27 Jul 2021
|
27 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 3 April 2021 with no updates
|
|
|
10 Jun 2021
|
10 Jun 2021
Registered office address changed from 4 Leicester Villas Hove BN3 5SQ England to 4 Leicester Villas Hove BN3 5SQ on 10 June 2021
|
|
|
06 Apr 2020
|
06 Apr 2020
Registered office address changed from 21a Holland Road Hove BN3 1JF England to 4 Leicester Villas Hove BN3 5SQ on 6 April 2020
|
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 3 April 2020 with no updates
|