|
|
20 Mar 2025
|
20 Mar 2025
Confirmation statement made on 17 March 2025 with no updates
|
|
|
19 Mar 2024
|
19 Mar 2024
Confirmation statement made on 17 March 2024 with no updates
|
|
|
27 Mar 2023
|
27 Mar 2023
Confirmation statement made on 17 March 2023 with updates
|
|
|
27 Mar 2023
|
27 Mar 2023
Notification of Emma Charlotte Randerson as a person with significant control on 27 December 2022
|
|
|
27 Mar 2023
|
27 Mar 2023
Change of details for Mr Philip Ernest Randerson as a person with significant control on 27 December 2022
|
|
|
05 Sep 2022
|
05 Sep 2022
Memorandum and Articles of Association
|
|
|
16 Jun 2022
|
16 Jun 2022
Compulsory strike-off action has been discontinued
|
|
|
15 Jun 2022
|
15 Jun 2022
Confirmation statement made on 17 March 2022 with updates
|
|
|
09 Jun 2022
|
09 Jun 2022
Resolutions
|
|
|
07 Jun 2022
|
07 Jun 2022
Statement of capital following an allotment of shares on 23 February 2022
|
|
|
07 Jun 2022
|
07 Jun 2022
Sub-division of shares on 23 February 2022
|
|
|
07 Jun 2022
|
07 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 17 March 2021 with no updates
|
|
|
23 Jul 2020
|
23 Jul 2020
Registered office address changed from 2 Archer Street London W1D 7AW England to First Floor, National House 60-66 Wardour Street London W1F 0TA on 23 July 2020
|
|
|
21 May 2020
|
21 May 2020
Confirmation statement made on 17 March 2020 with updates
|
|
|
30 Jan 2020
|
30 Jan 2020
Change of details for Mr Philip Ernest Randerson as a person with significant control on 21 January 2020
|
|
|
29 Mar 2019
|
29 Mar 2019
Confirmation statement made on 17 March 2019 with no updates
|
|
|
13 Nov 2018
|
13 Nov 2018
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 2 Archer Street London W1D 7AW on 13 November 2018
|