|
|
25 Feb 2026
|
25 Feb 2026
Confirmation statement made on 8 February 2026 with no updates
|
|
|
10 Jan 2026
|
10 Jan 2026
Registration of charge 131892170004, created on 23 December 2025
|
|
|
09 Sep 2025
|
09 Sep 2025
Director's details changed for Mr Stuart Robert Wordley on 13 April 2021
|
|
|
20 Feb 2025
|
20 Feb 2025
Confirmation statement made on 8 February 2025 with no updates
|
|
|
21 Feb 2024
|
21 Feb 2024
Confirmation statement made on 8 February 2024 with no updates
|
|
|
09 Feb 2023
|
09 Feb 2023
Confirmation statement made on 8 February 2023 with updates
|
|
|
14 Nov 2022
|
14 Nov 2022
Registration of charge 131892170003, created on 10 November 2022
|
|
|
04 May 2022
|
04 May 2022
Compulsory strike-off action has been discontinued
|
|
|
03 May 2022
|
03 May 2022
First Gazette notice for compulsory strike-off
|
|
|
28 Apr 2022
|
28 Apr 2022
Confirmation statement made on 8 February 2022 with updates
|
|
|
22 Apr 2021
|
22 Apr 2021
Registration of charge 131892170001, created on 16 April 2021
|
|
|
22 Apr 2021
|
22 Apr 2021
Registration of charge 131892170002, created on 16 April 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Memorandum and Articles of Association
|
|
|
18 Mar 2021
|
18 Mar 2021
Change of share class name or designation
|
|
|
18 Mar 2021
|
18 Mar 2021
Resolutions
|
|
|
18 Mar 2021
|
18 Mar 2021
Change of details for Wordley & Webb Limited as a person with significant control on 18 March 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Statement of capital following an allotment of shares on 18 March 2021
|
|
|
16 Feb 2021
|
16 Feb 2021
Appointment of Mr Maximillian Joshua Mace as a director on 9 February 2021
|
|
|
09 Feb 2021
|
09 Feb 2021
Incorporation
|