|
|
11 Feb 2025
|
11 Feb 2025
Compulsory strike-off action has been suspended
|
|
|
07 Jan 2025
|
07 Jan 2025
First Gazette notice for compulsory strike-off
|
|
|
11 Mar 2024
|
11 Mar 2024
Termination of appointment of Damian Konrad Kolek as a director on 8 March 2024
|
|
|
11 Mar 2024
|
11 Mar 2024
Appointment of Mr Mantas Armalis as a director on 8 March 2024
|
|
|
15 Nov 2023
|
15 Nov 2023
Confirmation statement made on 15 November 2023 with updates
|
|
|
15 Nov 2023
|
15 Nov 2023
Cessation of Mark Conroy as a person with significant control on 15 November 2023
|
|
|
15 Nov 2023
|
15 Nov 2023
Notification of Damian Kolek as a person with significant control on 15 September 2023
|
|
|
15 Nov 2023
|
15 Nov 2023
Termination of appointment of Mark Conroy as a director on 15 May 2023
|
|
|
15 Nov 2023
|
15 Nov 2023
Appointment of Mr Damian Kolek as a director on 15 May 2023
|
|
|
27 Apr 2023
|
27 Apr 2023
Registered office address changed from 25 William Dunbar House Albert Road London NW6 5DE England to 673 Finchley Road London NW2 2JP on 27 April 2023
|
|
|
14 Feb 2023
|
14 Feb 2023
Cessation of Susan Mcmahon as a person with significant control on 2 February 2023
|
|
|
04 Feb 2023
|
04 Feb 2023
Confirmation statement made on 24 January 2023 with updates
|
|
|
31 Jan 2023
|
31 Jan 2023
Notification of Susan Mcmahon as a person with significant control on 1 January 2023
|
|
|
31 Jan 2023
|
31 Jan 2023
Statement of capital following an allotment of shares on 20 December 2022
|
|
|
23 Feb 2022
|
23 Feb 2022
Confirmation statement made on 24 January 2022 with no updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 24 January 2021 with no updates
|
|
|
28 Feb 2020
|
28 Feb 2020
Confirmation statement made on 24 January 2020 with no updates
|
|
|
07 Nov 2019
|
07 Nov 2019
Amended total exemption full accounts made up to 31 January 2018
|
|
|
07 Mar 2019
|
07 Mar 2019
Confirmation statement made on 24 January 2019 with no updates
|