|
|
09 Mar 2026
|
09 Mar 2026
Confirmation statement made on 6 March 2026 with updates
|
|
|
08 May 2025
|
08 May 2025
Confirmation statement made on 8 May 2025 with no updates
|
|
|
20 May 2024
|
20 May 2024
Confirmation statement made on 17 May 2024 with no updates
|
|
|
17 Nov 2023
|
17 Nov 2023
Appointment of Mr Graham John Head as a director on 17 November 2023
|
|
|
05 Sep 2023
|
05 Sep 2023
Termination of appointment of Julian Vasant Pancholi as a director on 5 September 2023
|
|
|
23 May 2023
|
23 May 2023
Confirmation statement made on 17 May 2023 with no updates
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 23 May 2022 with no updates
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 14 December 2021 with no updates
|
|
|
15 Dec 2021
|
15 Dec 2021
Compulsory strike-off action has been discontinued
|
|
|
14 Dec 2021
|
14 Dec 2021
First Gazette notice for compulsory strike-off
|
|
|
13 Dec 2021
|
13 Dec 2021
Confirmation statement made on 22 September 2021 with updates
|
|
|
27 May 2021
|
27 May 2021
Cessation of Nitro Property Ltd as a person with significant control on 27 May 2021
|
|
|
27 May 2021
|
27 May 2021
Registered office address changed from 29 Aldenham Avenue Radlett WD7 8HZ England to 100 Castelnau Barnes London SW13 9EU on 27 May 2021
|
|
|
30 Sep 2020
|
30 Sep 2020
Statement of capital following an allotment of shares on 28 September 2020
|
|
|
22 Sep 2020
|
22 Sep 2020
Notification of Julian Mountford as a person with significant control on 21 September 2020
|
|
|
22 Sep 2020
|
22 Sep 2020
Confirmation statement made on 22 September 2020 with updates
|
|
|
13 Sep 2020
|
13 Sep 2020
Resolutions
|
|
|
14 May 2020
|
14 May 2020
Confirmation statement made on 4 May 2020 with no updates
|