|
|
14 Dec 2025
|
14 Dec 2025
Confirmation statement made on 5 December 2025 with no updates
|
|
|
10 Jan 2025
|
10 Jan 2025
Confirmation statement made on 5 December 2024 with no updates
|
|
|
29 Jan 2024
|
29 Jan 2024
Confirmation statement made on 5 December 2023 with no updates
|
|
|
19 Dec 2022
|
19 Dec 2022
Confirmation statement made on 5 December 2022 with no updates
|
|
|
17 Dec 2021
|
17 Dec 2021
Confirmation statement made on 5 December 2021 with updates
|
|
|
16 Dec 2021
|
16 Dec 2021
Appointment of Mrs Evelyn Garantiva Reade as a director on 16 December 2021
|
|
|
24 Oct 2021
|
24 Oct 2021
Memorandum and Articles of Association
|
|
|
24 Oct 2021
|
24 Oct 2021
Change of share class name or designation
|
|
|
24 Oct 2021
|
24 Oct 2021
Resolutions
|
|
|
02 Jun 2021
|
02 Jun 2021
Director's details changed for Paul Andrew Reade on 2 June 2021
|
|
|
17 Apr 2021
|
17 Apr 2021
Compulsory strike-off action has been discontinued
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
16 Dec 2020
|
16 Dec 2020
Confirmation statement made on 5 December 2020 with no updates
|
|
|
07 Feb 2020
|
07 Feb 2020
Resolutions
|
|
|
19 Dec 2019
|
19 Dec 2019
Confirmation statement made on 5 December 2019 with no updates
|
|
|
15 Jan 2019
|
15 Jan 2019
Confirmation statement made on 5 December 2018 with no updates
|
|
|
11 Sep 2018
|
11 Sep 2018
Registered office address changed from 131 Cavell Drive Bishops Stortford Hertfordshire CM23 5PZ to Hendal House Urlay Nook Road Eaglescliffe Stockton-on-Tees TS16 0LZ on 11 September 2018
|