|
|
13 Jun 2025
|
13 Jun 2025
Change of details for Mr Jonathan William Heasty as a person with significant control on 13 June 2025
|
|
|
15 Apr 2025
|
15 Apr 2025
Confirmation statement made on 2 April 2025 with no updates
|
|
|
27 Jun 2024
|
27 Jun 2024
Registered office address changed from International House 12 Constance Street London E16 2DQ England to 111 Lambwath Road Hull HU8 0HE on 27 June 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Confirmation statement made on 2 April 2024 with no updates
|
|
|
30 Jun 2023
|
30 Jun 2023
Compulsory strike-off action has been discontinued
|
|
|
29 Jun 2023
|
29 Jun 2023
Confirmation statement made on 2 April 2023 with no updates
|
|
|
27 Jun 2023
|
27 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
13 Apr 2022
|
13 Apr 2022
Confirmation statement made on 2 April 2022 with no updates
|
|
|
08 Jul 2021
|
08 Jul 2021
Confirmation statement made on 2 April 2021 with no updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Change of details for Mr Jonathan William Heasty as a person with significant control on 1 June 2020
|
|
|
01 Jun 2020
|
01 Jun 2020
Registered office address changed from 111 Lambwath Road Hull HU8 0HE England to International House 12 Constance Street London E16 2DQ on 1 June 2020
|
|
|
05 Apr 2020
|
05 Apr 2020
Confirmation statement made on 2 April 2020 with no updates
|
|
|
20 Nov 2019
|
20 Nov 2019
Registered office address changed from 38 Severn Street Hull HU8 8TG United Kingdom to 111 Lambwath Road Hull HU8 0HE on 20 November 2019
|
|
|
30 Jul 2019
|
30 Jul 2019
Registration of charge 112867150001, created on 18 July 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Confirmation statement made on 2 April 2019 with no updates
|
|
|
03 Apr 2018
|
03 Apr 2018
Incorporation
|