|
|
14 Sep 2025
|
14 Sep 2025
Registered office address changed from 2 Cheap Street 80-82 Cheap Street, Flat 2 Sherborne London DT9 3BJ United Kingdom to 2 Flat 2 80-82 Cheap Street Sherborne London DT9 3BJ on 14 September 2025
|
|
|
14 Sep 2025
|
14 Sep 2025
Registered office address changed from Flat 2, 2 Medley Road London London NW6 2HJ to 2 Cheap Street 80-82 Cheap Street, Flat 2 Sherborne London DT9 3BJ on 14 September 2025
|
|
|
14 Sep 2025
|
14 Sep 2025
Confirmation statement made on 12 September 2025 with updates
|
|
|
08 Oct 2024
|
08 Oct 2024
Confirmation statement made on 12 September 2024 with no updates
|
|
|
08 Oct 2024
|
08 Oct 2024
Appointment of Mr Mark Nathan Tomlinson as a director on 25 September 2024
|
|
|
23 Jan 2024
|
23 Jan 2024
Termination of appointment of Jennifer Henman as a director on 22 January 2024
|
|
|
23 Jan 2024
|
23 Jan 2024
Cessation of Jennifer Henman as a person with significant control on 22 January 2024
|
|
|
05 Oct 2023
|
05 Oct 2023
Confirmation statement made on 12 September 2023 with no updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 12 September 2022 with no updates
|
|
|
26 Oct 2021
|
26 Oct 2021
Confirmation statement made on 12 September 2021 with no updates
|
|
|
09 Dec 2020
|
09 Dec 2020
Confirmation statement made on 12 September 2020 with no updates
|
|
|
06 Jan 2020
|
06 Jan 2020
Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to Flat 2, 2 Medley Road London London NW6 2HJ on 6 January 2020
|
|
|
06 Jan 2020
|
06 Jan 2020
Confirmation statement made on 12 September 2019 with no updates
|
|
|
06 Jan 2020
|
06 Jan 2020
Administrative restoration application
|
|
|
26 Feb 2019
|
26 Feb 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
18 Sep 2018
|
18 Sep 2018
Confirmation statement made on 12 September 2018 with no updates
|