|
|
27 Feb 2026
|
27 Feb 2026
Confirmation statement made on 15 October 2025 with no updates
|
|
|
27 Feb 2026
|
27 Feb 2026
Register inspection address has been changed to Flat 4, Forsyte Shades 82 Lilliput Road Poole BH14 8LA
|
|
|
25 Nov 2025
|
25 Nov 2025
Compulsory strike-off action has been discontinued
|
|
|
12 Sep 2025
|
12 Sep 2025
Compulsory strike-off action has been suspended
|
|
|
26 Aug 2025
|
26 Aug 2025
First Gazette notice for compulsory strike-off
|
|
|
28 Oct 2024
|
28 Oct 2024
Confirmation statement made on 15 October 2024 with updates
|
|
|
30 Oct 2023
|
30 Oct 2023
Confirmation statement made on 15 October 2023 with updates
|
|
|
10 Oct 2023
|
10 Oct 2023
Termination of appointment of Rupert Dominic Phillips as a director on 1 August 2022
|
|
|
18 Nov 2022
|
18 Nov 2022
Director's details changed for Mr Harvey Barry Shulman on 18 November 2022
|
|
|
18 Nov 2022
|
18 Nov 2022
Director's details changed for Mr Harvey Barry Shulman on 18 November 2022
|
|
|
28 Oct 2022
|
28 Oct 2022
Confirmation statement made on 15 October 2022 with no updates
|
|
|
16 Sep 2022
|
16 Sep 2022
Certificate of change of name
|
|
|
21 Dec 2021
|
21 Dec 2021
|
|
|
30 Nov 2021
|
30 Nov 2021
|
|
|
29 Nov 2021
|
29 Nov 2021
Statement of capital following an allotment of shares on 29 July 2021
|
|
|
23 Oct 2021
|
23 Oct 2021
Confirmation statement made on 15 October 2021 with no updates
|
|
|
20 Sep 2021
|
20 Sep 2021
Appointment of Mr Stuart Micheal Veitch as a director on 20 September 2021
|
|
|
10 Nov 2020
|
10 Nov 2020
Confirmation statement made on 15 October 2020 with no updates
|
|
|
08 Sep 2020
|
08 Sep 2020
Registered office address changed from 129 Finchley Road London NW3 6HY to Apartment 4 Forsyte Shades 82 Lilliput Road Poole Dorset BH14 8LA on 8 September 2020
|