|
|
05 Apr 2025
|
05 Apr 2025
Confirmation statement made on 22 March 2025 with updates
|
|
|
19 Mar 2025
|
19 Mar 2025
Director's details changed for Mr Sebastian Christopher Gray on 10 March 2025
|
|
|
19 Mar 2025
|
19 Mar 2025
Change of details for Mr Sebastian Christopher Gray as a person with significant control on 10 March 2025
|
|
|
24 Jan 2025
|
24 Jan 2025
Director's details changed for Mr Robert James Miller on 1 August 2024
|
|
|
05 Apr 2024
|
05 Apr 2024
Confirmation statement made on 22 March 2024 with updates
|
|
|
22 Mar 2023
|
22 Mar 2023
Confirmation statement made on 22 March 2023 with updates
|
|
|
23 May 2022
|
23 May 2022
Director's details changed for Mr Robert James Miller on 1 May 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Confirmation statement made on 22 March 2022 with updates
|
|
|
31 Mar 2022
|
31 Mar 2022
Change of details for Mr Sebastian Christopher Gray as a person with significant control on 22 March 2022
|
|
|
31 Mar 2022
|
31 Mar 2022
Director's details changed for Mr Sebastian Christopher Gray on 22 March 2022
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 22 March 2021 with updates
|
|
|
25 Jan 2021
|
25 Jan 2021
Statement of capital following an allotment of shares on 23 March 2020
|
|
|
28 Oct 2020
|
28 Oct 2020
Compulsory strike-off action has been discontinued
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
23 Oct 2020
|
23 Oct 2020
Confirmation statement made on 22 March 2020 with updates
|
|
|
14 May 2020
|
14 May 2020
Registered office address changed from Found Studios 1 Lindsey Street London EC1A 9HP United Kingdom to 22 Charterhouse Square London EC1M 6DX on 14 May 2020
|
|
|
27 Mar 2019
|
27 Mar 2019
Confirmation statement made on 22 March 2019 with updates
|
|
|
27 Mar 2019
|
27 Mar 2019
Change of details for Mr Sebastian Christopher Gray as a person with significant control on 24 March 2018
|