|
|
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
|
|
|
20 Aug 2025
|
20 Aug 2025
Certificate of change of name
|
|
|
04 Aug 2025
|
04 Aug 2025
Confirmation statement made on 3 August 2025 with no updates
|
|
|
15 Aug 2024
|
15 Aug 2024
Confirmation statement made on 3 August 2024 with no updates
|
|
|
03 Aug 2023
|
03 Aug 2023
Confirmation statement made on 3 August 2023 with updates
|
|
|
27 Jul 2023
|
27 Jul 2023
Memorandum and Articles of Association
|
|
|
27 Jul 2023
|
27 Jul 2023
Resolutions
|
|
|
25 Jul 2023
|
25 Jul 2023
Resolutions
|
|
|
12 Jun 2023
|
12 Jun 2023
Change of details for Mr Paul Patrick Mcgowan as a person with significant control on 17 February 2020
|
|
|
08 Jun 2023
|
08 Jun 2023
Director's details changed for Mr Paul Patrick Mcgowan on 17 February 2020
|
|
|
22 Dec 2022
|
22 Dec 2022
Compulsory strike-off action has been discontinued
|
|
|
29 Nov 2022
|
29 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
23 Sep 2022
|
23 Sep 2022
Confirmation statement made on 10 September 2022 with no updates
|
|
|
11 Jul 2022
|
11 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 11 July 2022
|
|
|
02 Jan 2022
|
02 Jan 2022
Amended total exemption full accounts made up to 31 December 2020
|
|
|
15 Sep 2021
|
15 Sep 2021
Compulsory strike-off action has been discontinued
|
|
|
14 Sep 2021
|
14 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
10 Sep 2021
|
10 Sep 2021
Confirmation statement made on 10 September 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
|
|
|
25 Nov 2020
|
25 Nov 2020
Confirmation statement made on 15 October 2020 with updates
|