|
|
17 Feb 2026
|
17 Feb 2026
Confirmation statement made on 17 February 2026 with no updates
|
|
|
02 Dec 2025
|
02 Dec 2025
Registered office address changed from 46/48 Beak Street London W1F 9RJ England to 16/18 Beak Street London W1F 9rd on 2 December 2025
|
|
|
19 Sep 2025
|
19 Sep 2025
Certificate of change of name
|
|
|
25 Mar 2025
|
25 Mar 2025
Confirmation statement made on 2 March 2025 with no updates
|
|
|
25 Mar 2025
|
25 Mar 2025
Administrative restoration application
|
|
|
25 Feb 2025
|
25 Feb 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Dec 2024
|
10 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
06 Mar 2024
|
06 Mar 2024
Confirmation statement made on 2 March 2024 with updates
|
|
|
08 Jun 2023
|
08 Jun 2023
Director's details changed for Mr Paul Patrick Mcgowan on 17 February 2020
|
|
|
08 Jun 2023
|
08 Jun 2023
Change of details for Mr Paul Patrick Mcgowan as a person with significant control on 17 February 2020
|
|
|
02 Mar 2023
|
02 Mar 2023
Confirmation statement made on 2 March 2023 with no updates
|
|
|
15 Jul 2022
|
15 Jul 2022
Registered office address changed from C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to 46/48 Beak Street London W1F 9RJ on 15 July 2022
|
|
|
11 Mar 2022
|
11 Mar 2022
Confirmation statement made on 7 March 2022 with updates
|
|
|
11 Mar 2021
|
11 Mar 2021
Confirmation statement made on 7 March 2021 with no updates
|
|
|
01 Feb 2021
|
01 Feb 2021
Registered office address changed from 80 New Bond Street London W1S 1SB England to C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF on 1 February 2021
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 7 March 2020 with no updates
|
|
|
19 Sep 2019
|
19 Sep 2019
Resolutions
|
|
|
26 Mar 2019
|
26 Mar 2019
Confirmation statement made on 7 March 2019 with no updates
|