|
|
09 Dec 2025
|
09 Dec 2025
Confirmation statement made on 9 December 2025 with updates
|
|
|
09 Sep 2025
|
09 Sep 2025
Voluntary strike-off action has been suspended
|
|
|
12 Aug 2025
|
12 Aug 2025
First Gazette notice for voluntary strike-off
|
|
|
05 Aug 2025
|
05 Aug 2025
Application to strike the company off the register
|
|
|
23 Jul 2025
|
23 Jul 2025
Change of details for Mr Graham Andrew Arnott as a person with significant control on 23 July 2025
|
|
|
23 Jul 2025
|
23 Jul 2025
Director's details changed for Mr Graham Andrew Arnott on 23 July 2025
|
|
|
23 Jul 2025
|
23 Jul 2025
Registered office address changed from Inchmead Suite 100 Berkshire Place Winnersh Wokingham RG41 5rd United Kingdom to 128 City Road London EC1V 2NX on 23 July 2025
|
|
|
13 Dec 2024
|
13 Dec 2024
Change of details for Mr Graham Andrew Arnott as a person with significant control on 6 December 2024
|
|
|
08 Dec 2024
|
08 Dec 2024
Confirmation statement made on 6 December 2024 with updates
|
|
|
15 May 2024
|
15 May 2024
Confirmation statement made on 6 May 2024 with no updates
|
|
|
23 Aug 2023
|
23 Aug 2023
Certificate of change of name
|
|
|
11 May 2023
|
11 May 2023
Confirmation statement made on 6 May 2023 with updates
|
|
|
12 Apr 2023
|
12 Apr 2023
Registered office address changed from 61/63 Crockhamwell Road Woodley Reading RG5 3JP United Kingdom to Inchmead Suite 100 Berkshire Place Winnersh Wokingham RG41 5rd on 12 April 2023
|
|
|
20 Mar 2023
|
20 Mar 2023
Amended total exemption full accounts made up to 31 December 2021
|
|
|
06 May 2022
|
06 May 2022
Confirmation statement made on 6 May 2022 with updates
|
|
|
06 May 2021
|
06 May 2021
Confirmation statement made on 6 May 2021 with updates
|
|
|
06 May 2021
|
06 May 2021
Statement of capital following an allotment of shares on 31 December 2020
|
|
|
31 Jan 2021
|
31 Jan 2021
Confirmation statement made on 31 January 2021 with updates
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 4 April 2020 with no updates
|