|
|
17 May 2025
|
17 May 2025
Confirmation statement made on 27 April 2025 with no updates
|
|
|
17 Jul 2024
|
17 Jul 2024
Compulsory strike-off action has been discontinued
|
|
|
16 Jul 2024
|
16 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
15 Jul 2024
|
15 Jul 2024
Confirmation statement made on 27 April 2024 with no updates
|
|
|
26 Jun 2023
|
26 Jun 2023
Confirmation statement made on 27 April 2023 with no updates
|
|
|
16 Jun 2023
|
16 Jun 2023
Director's details changed for Mr Ryan Joseph Mccarron on 16 June 2023
|
|
|
16 Jun 2023
|
16 Jun 2023
Director's details changed for Mrs Avni Girishkumar Mccarron on 16 June 2023
|
|
|
16 Jun 2023
|
16 Jun 2023
Registered office address changed from PO Box BS1 6FL First Floor Templeback 10 Temple Back Bristol First Floor, Temple Back, 10 Temple Back Bristol BS1 6FL England to 5 Georgian Close Stanmore Middlesex HA7 3QT on 16 June 2023
|
|
|
27 Apr 2022
|
27 Apr 2022
Confirmation statement made on 27 April 2022 with updates
|
|
|
22 Apr 2022
|
22 Apr 2022
Resolutions
|
|
|
22 Apr 2022
|
22 Apr 2022
Resolutions
|
|
|
20 Apr 2022
|
20 Apr 2022
Memorandum and Articles of Association
|
|
|
20 Apr 2022
|
20 Apr 2022
Particulars of variation of rights attached to shares
|
|
|
20 Apr 2022
|
20 Apr 2022
Change of share class name or designation
|
|
|
25 Mar 2022
|
25 Mar 2022
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 11 June 2021 with no updates
|
|
|
08 Oct 2020
|
08 Oct 2020
Satisfaction of charge 108132250001 in full
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 11 June 2020 with updates
|