|
|
17 Feb 2026
|
17 Feb 2026
Amended total exemption full accounts made up to 30 September 2025
|
|
|
19 Nov 2025
|
19 Nov 2025
Compulsory strike-off action has been discontinued
|
|
|
18 Nov 2025
|
18 Nov 2025
First Gazette notice for compulsory strike-off
|
|
|
12 Nov 2025
|
12 Nov 2025
Confirmation statement made on 26 August 2025 with updates
|
|
|
11 Nov 2025
|
11 Nov 2025
Director's details changed for Mr Jacob Isaac Bodman on 11 November 2025
|
|
|
11 Nov 2025
|
11 Nov 2025
Director's details changed for Mr John Bodman on 11 November 2025
|
|
|
11 Nov 2025
|
11 Nov 2025
Change of details for Mr Jacob Isaac Bodman as a person with significant control on 31 March 2025
|
|
|
11 Nov 2025
|
11 Nov 2025
Appointment of Mr Jacob Isaac Bodman as a secretary on 30 September 2025
|
|
|
11 Nov 2025
|
11 Nov 2025
Termination of appointment of Shauna Bodman as a secretary on 30 September 2025
|
|
|
11 Nov 2025
|
11 Nov 2025
Termination of appointment of Shauna Bodman as a director on 30 September 2025
|
|
|
11 Nov 2025
|
11 Nov 2025
Cessation of Shauna Bodman as a person with significant control on 31 March 2025
|
|
|
11 Nov 2025
|
11 Nov 2025
Cessation of John Bodman as a person with significant control on 31 March 2025
|
|
|
15 Oct 2024
|
15 Oct 2024
Confirmation statement made on 26 August 2024 with no updates
|
|
|
15 Oct 2024
|
15 Oct 2024
Registered office address changed from 43 the Street Cherhill Calne Wiltshire SN11 8XR to 48 the Rise Calne SN11 0LG on 15 October 2024
|
|
|
06 Oct 2023
|
06 Oct 2023
Confirmation statement made on 26 August 2023 with no updates
|
|
|
11 Nov 2022
|
11 Nov 2022
Confirmation statement made on 26 August 2022 with no updates
|
|
|
10 Oct 2022
|
10 Oct 2022
Registration of charge 040795480006, created on 7 October 2022
|
|
|
30 Sep 2021
|
30 Sep 2021
Confirmation statement made on 26 August 2021 with no updates
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 26 August 2020 with no updates
|