|
|
13 Mar 2026
|
13 Mar 2026
Compulsory strike-off action has been suspended
|
|
|
24 Feb 2026
|
24 Feb 2026
First Gazette notice for compulsory strike-off
|
|
|
27 Mar 2025
|
27 Mar 2025
Previous accounting period shortened from 30 March 2024 to 29 March 2024
|
|
|
12 Feb 2025
|
12 Feb 2025
Confirmation statement made on 31 December 2024 with no updates
|
|
|
02 Oct 2024
|
02 Oct 2024
Director's details changed for Mr Howard Carleton Taylor on 2 October 2024
|
|
|
02 Oct 2024
|
02 Oct 2024
Change of details for Mr Howard Carleton Taylor as a person with significant control on 2 October 2024
|
|
|
18 Jan 2024
|
18 Jan 2024
Registered office address changed from Kendal House Murley Moss Business Village, Oxenholme Road Kendal LA9 7RL to 192 Clapham High Street London SW4 7UD on 18 January 2024
|
|
|
15 Jan 2024
|
15 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
|
|
|
03 Jan 2023
|
03 Jan 2023
Confirmation statement made on 31 December 2022 with updates
|
|
|
02 Sep 2022
|
02 Sep 2022
Director's details changed for Mr Howard Carleton Taylor on 2 September 2022
|
|
|
28 Jan 2022
|
28 Jan 2022
Confirmation statement made on 31 December 2021 with no updates
|
|
|
19 Jan 2021
|
19 Jan 2021
Confirmation statement made on 31 December 2020 with no updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
20 Feb 2019
|
20 Feb 2019
Confirmation statement made on 31 December 2018 with no updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Previous accounting period shortened from 31 March 2018 to 30 March 2018
|
|
|
31 Jan 2018
|
31 Jan 2018
Confirmation statement made on 31 December 2017 with no updates
|
|
|
05 Jan 2018
|
05 Jan 2018
Secretary's details changed for Howard Carleton Taylor on 1 December 2017
|
|
|
05 Jan 2018
|
05 Jan 2018
Director's details changed for Howard Carleton Taylor on 1 December 2017
|