|
|
08 Jan 2022
|
08 Jan 2022
Compulsory strike-off action has been suspended
|
|
|
30 Dec 2021
|
30 Dec 2021
Current accounting period shortened from 31 March 2021 to 30 September 2020
|
|
|
21 Dec 2021
|
21 Dec 2021
First Gazette notice for compulsory strike-off
|
|
|
22 Dec 2020
|
22 Dec 2020
Confirmation statement made on 30 September 2020 with no updates
|
|
|
02 Jan 2020
|
02 Jan 2020
Previous accounting period shortened from 30 September 2019 to 31 March 2019
|
|
|
01 Jan 2020
|
01 Jan 2020
Compulsory strike-off action has been discontinued
|
|
|
31 Dec 2019
|
31 Dec 2019
Confirmation statement made on 30 September 2019 with no updates
|
|
|
17 Dec 2019
|
17 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
28 Dec 2018
|
28 Dec 2018
Previous accounting period extended from 31 March 2018 to 30 September 2018
|
|
|
15 Dec 2018
|
15 Dec 2018
Registered office address changed from C/O Perer Harris Ad Company St Benedicts Bacombe Lane Wendover Aylesbury Buckinghamshire HP22 6EQ to 20 Larchwood Road Hemel Hempstead HP2 5NB on 15 December 2018
|
|
|
02 Oct 2018
|
02 Oct 2018
Confirmation statement made on 30 September 2018 with no updates
|
|
|
01 Oct 2017
|
01 Oct 2017
Confirmation statement made on 30 September 2017 with no updates
|
|
|
01 Oct 2016
|
01 Oct 2016
Confirmation statement made on 30 September 2016 with updates
|
|
|
02 Oct 2015
|
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
|
|
|
11 Oct 2014
|
11 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
|
|
|
27 Sep 2014
|
27 Sep 2014
Registered office address changed from C/O Peter Harris Audley House Northbridge Road Berkhamstead Hertfordshire HP4 1EH to C/O Perer Harris Ad Company St Benedicts Bacombe Lane Wendover Aylesbury Buckinghamshire HP22 6EQ on 27 September 2014
|
|
|
21 Oct 2013
|
21 Oct 2013
Annual return made up to 6 October 2013 with full list of shareholders
|