|
|
06 Aug 2025
|
06 Aug 2025
Confirmation statement made on 1 August 2025 with no updates
|
|
|
21 Nov 2024
|
21 Nov 2024
Appointment of Mr Graham Andrew Duncan as a secretary on 21 November 2024
|
|
|
16 Aug 2024
|
16 Aug 2024
Confirmation statement made on 1 August 2024 with no updates
|
|
|
02 May 2024
|
02 May 2024
Registered office address changed from 296-300 st. John Street London EC1V 4PA England to 32-38 Saffron Hill London EC1N 8FH on 2 May 2024
|
|
|
25 Oct 2023
|
25 Oct 2023
Compulsory strike-off action has been discontinued
|
|
|
24 Oct 2023
|
24 Oct 2023
Confirmation statement made on 1 August 2023 with no updates
|
|
|
24 Oct 2023
|
24 Oct 2023
First Gazette notice for compulsory strike-off
|
|
|
13 Jun 2023
|
13 Jun 2023
Termination of appointment of Vistra Cosec Limited as a secretary on 31 May 2023
|
|
|
13 Jun 2023
|
13 Jun 2023
Director's details changed for Mr Stephen Charles Brooks on 1 June 2023
|
|
|
16 May 2023
|
16 May 2023
Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 296-300 st. John Street London EC1V 4PA on 16 May 2023
|
|
|
30 Sep 2022
|
30 Sep 2022
Termination of appointment of Alex Neil Frederick Jordan as a director on 23 September 2022
|
|
|
16 Sep 2022
|
16 Sep 2022
Confirmation statement made on 1 August 2022 with updates
|
|
|
16 Dec 2021
|
16 Dec 2021
Termination of appointment of Liam Edward Coughlan as a director on 24 October 2021
|
|
|
18 Nov 2021
|
18 Nov 2021
Statement of capital following an allotment of shares on 21 October 2021
|
|
|
06 Sep 2021
|
06 Sep 2021
Confirmation statement made on 1 August 2021 with updates
|
|
|
01 Sep 2021
|
01 Sep 2021
Statement of capital following an allotment of shares on 27 August 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Statement by Directors
|
|
|
02 Feb 2021
|
02 Feb 2021
Statement of capital on 2 February 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Solvency Statement dated 11/01/21
|
|
|
02 Feb 2021
|
02 Feb 2021
Resolutions
|