|
|
16 Jun 2025
|
16 Jun 2025
Confirmation statement made on 5 June 2025 with no updates
|
|
|
11 Jun 2024
|
11 Jun 2024
Confirmation statement made on 5 June 2024 with no updates
|
|
|
08 Jun 2023
|
08 Jun 2023
Confirmation statement made on 5 June 2023 with no updates
|
|
|
08 Jun 2023
|
08 Jun 2023
Director's details changed for Mr Robert Taylor on 8 June 2023
|
|
|
08 Jun 2023
|
08 Jun 2023
Change of details for Mr Robert Taylor as a person with significant control on 5 June 2023
|
|
|
17 Jun 2022
|
17 Jun 2022
Registered office address changed from Fofar House 97 Balham Park Road London SW12 8EB England to Forfar House 97 Balham Park Road London SW12 8EB on 17 June 2022
|
|
|
12 Jun 2022
|
12 Jun 2022
Confirmation statement made on 5 June 2022 with no updates
|
|
|
15 Jun 2021
|
15 Jun 2021
Confirmation statement made on 5 June 2021 with no updates
|
|
|
12 Feb 2021
|
12 Feb 2021
Registered office address changed from 4th Floor the Anchorage 34 Bridge Street Reading RG1 2LU England to Fofar House 97 Balham Park Road London SW12 8EB on 12 February 2021
|
|
|
16 Jun 2020
|
16 Jun 2020
Confirmation statement made on 5 June 2020 with no updates
|
|
|
16 Jun 2020
|
16 Jun 2020
Director's details changed for Nicholas Spooner on 5 June 2020
|
|
|
16 Jun 2020
|
16 Jun 2020
Secretary's details changed for Nicholas Spooner on 5 June 2020
|
|
|
14 Jun 2019
|
14 Jun 2019
Confirmation statement made on 5 June 2019 with no updates
|
|
|
31 May 2019
|
31 May 2019
Registered office address changed from C/O Pitmans Solicitors 47 Castle Street Reading Berkshire RG1 7SR to 4th Floor the Anchorage 34 Bridge Street Reading RG1 2LU on 31 May 2019
|
|
|
12 Jul 2018
|
12 Jul 2018
Previous accounting period shortened from 31 October 2017 to 30 October 2017
|
|
|
15 Jun 2018
|
15 Jun 2018
Confirmation statement made on 5 June 2018 with no updates
|
|
|
01 Nov 2017
|
01 Nov 2017
Compulsory strike-off action has been discontinued
|