|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 17 May 2025 with no updates
|
|
|
24 Dec 2024
|
24 Dec 2024
Administrative restoration application
|
|
|
15 Oct 2024
|
15 Oct 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Jul 2024
|
30 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
29 May 2024
|
29 May 2024
Confirmation statement made on 17 May 2024 with no updates
|
|
|
11 Jan 2024
|
11 Jan 2024
Registered office address changed from , Moore Place Lodge Portsmouth Road, Esher, Surrey, KT10 9LN, England to 53a High Street Esher KT10 9RQ on 11 January 2024
|
|
|
29 Nov 2023
|
29 Nov 2023
Confirmation statement made on 17 May 2023 with updates
|
|
|
17 Nov 2022
|
17 Nov 2022
Resolutions
|
|
|
17 Nov 2022
|
17 Nov 2022
Memorandum and Articles of Association
|
|
|
17 Nov 2022
|
17 Nov 2022
Change of share class name or designation
|
|
|
16 Nov 2022
|
16 Nov 2022
Notification of Rigade Investments Limited as a person with significant control on 17 August 2022
|
|
|
16 Nov 2022
|
16 Nov 2022
Change of details for Mr Simon Jonothan Foster as a person with significant control on 17 August 2022
|
|
|
16 Nov 2022
|
16 Nov 2022
Statement of capital following an allotment of shares on 17 August 2022
|
|
|
16 Nov 2022
|
16 Nov 2022
Appointment of Mr Craig Stewart Webster as a director on 17 August 2022
|
|
|
28 Oct 2022
|
28 Oct 2022
Registered office address changed from , 80-83 Long Lane, London, EC1A 9ET, United Kingdom to 53a High Street Esher KT10 9RQ on 28 October 2022
|
|
|
31 Aug 2022
|
31 Aug 2022
Registration of charge 107685940003, created on 17 August 2022
|
|
|
23 Aug 2022
|
23 Aug 2022
Registration of charge 107685940001, created on 17 August 2022
|
|
|
23 Aug 2022
|
23 Aug 2022
Registration of charge 107685940002, created on 17 August 2022
|
|
|
21 Jun 2022
|
21 Jun 2022
Confirmation statement made on 17 May 2022 with no updates
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 17 May 2021 with updates
|