|
|
03 Nov 2025
|
03 Nov 2025
Confirmation statement made on 1 October 2025 with no updates
|
|
|
15 Oct 2024
|
15 Oct 2024
Confirmation statement made on 1 October 2024 with no updates
|
|
|
02 Nov 2023
|
02 Nov 2023
Confirmation statement made on 1 October 2023 with no updates
|
|
|
12 Oct 2022
|
12 Oct 2022
Confirmation statement made on 1 October 2022 with no updates
|
|
|
04 Jul 2022
|
04 Jul 2022
Director's details changed for Mr Simon Charles Passer on 4 July 2022
|
|
|
04 Jul 2022
|
04 Jul 2022
Registered office address changed from Lower Ground 17 Red Lion Square London WC1R 4QH England to 124 Finchley Road London NW3 5JS on 4 July 2022
|
|
|
04 Jul 2022
|
04 Jul 2022
Change of details for Mr Simon Charles Passer as a person with significant control on 4 July 2022
|
|
|
03 Dec 2021
|
03 Dec 2021
Confirmation statement made on 1 October 2021 with no updates
|
|
|
03 Dec 2021
|
03 Dec 2021
Confirmation statement made on 1 October 2020 with no updates
|
|
|
03 Dec 2021
|
03 Dec 2021
Administrative restoration application
|
|
|
06 Apr 2021
|
06 Apr 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
19 Jan 2021
|
19 Jan 2021
First Gazette notice for compulsory strike-off
|
|
|
11 Oct 2019
|
11 Oct 2019
Confirmation statement made on 1 October 2019 with no updates
|
|
|
04 Oct 2018
|
04 Oct 2018
Confirmation statement made on 1 October 2018 with no updates
|
|
|
18 May 2018
|
18 May 2018
Registration of charge 098061920002, created on 15 May 2018
|
|
|
16 May 2018
|
16 May 2018
Satisfaction of charge 098061920001 in full
|
|
|
23 Apr 2018
|
23 Apr 2018
Previous accounting period shortened from 31 July 2017 to 30 July 2017
|