|
|
17 May 2025
|
17 May 2025
Confirmation statement made on 25 April 2025 with no updates
|
|
|
17 Jul 2024
|
17 Jul 2024
Compulsory strike-off action has been discontinued
|
|
|
16 Jul 2024
|
16 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
15 Jul 2024
|
15 Jul 2024
Confirmation statement made on 25 April 2024 with no updates
|
|
|
15 Jun 2023
|
15 Jun 2023
Confirmation statement made on 25 April 2023 with no updates
|
|
|
05 May 2022
|
05 May 2022
Confirmation statement made on 25 April 2022 with updates
|
|
|
05 May 2022
|
05 May 2022
Resolutions
|
|
|
28 Apr 2022
|
28 Apr 2022
Memorandum and Articles of Association
|
|
|
27 Apr 2022
|
27 Apr 2022
Resolutions
|
|
|
13 Apr 2022
|
13 Apr 2022
Resolutions
|
|
|
13 Apr 2022
|
13 Apr 2022
Resolutions
|
|
|
13 Apr 2022
|
13 Apr 2022
Memorandum and Articles of Association
|
|
|
13 Apr 2022
|
13 Apr 2022
Change of share class name or designation
|
|
|
13 Apr 2022
|
13 Apr 2022
Particulars of variation of rights attached to shares
|
|
|
12 Apr 2022
|
12 Apr 2022
Confirmation statement made on 12 April 2022 with updates
|
|
|
12 Apr 2022
|
12 Apr 2022
Notification of Avni Girishkumar Mccarron as a person with significant control on 16 August 2021
|
|
|
12 Apr 2022
|
12 Apr 2022
Change of details for Mr Ryan Joseph Mccarron as a person with significant control on 16 August 2021
|
|
|
23 Mar 2022
|
23 Mar 2022
Previous accounting period shortened from 31 August 2021 to 30 June 2021
|
|
|
24 Aug 2021
|
24 Aug 2021
Confirmation statement made on 4 August 2021 with no updates
|
|
|
11 Jul 2021
|
11 Jul 2021
Registered office address changed from 49 Horizon Place Studio Way Borehamwood Hertfordshire WD6 5FP England to 5 Georgian Close Stanmore HA7 3QT on 11 July 2021
|