|
|
14 Feb 2025
|
14 Feb 2025
Registered office address changed from 15 Turpins Lane Chigwell Woodford Green Essex IG8 8AZ England to 276 Osborne Road Hornchurch RM11 1HR on 14 February 2025
|
|
|
09 Nov 2024
|
09 Nov 2024
Compulsory strike-off action has been discontinued
|
|
|
07 Nov 2024
|
07 Nov 2024
Confirmation statement made on 1 August 2024 with no updates
|
|
|
30 Oct 2024
|
30 Oct 2024
Compulsory strike-off action has been suspended
|
|
|
22 Oct 2024
|
22 Oct 2024
First Gazette notice for compulsory strike-off
|
|
|
14 Aug 2023
|
14 Aug 2023
Confirmation statement made on 1 August 2023 with no updates
|
|
|
14 Aug 2023
|
14 Aug 2023
Director's details changed for Adam Robert Thompson on 14 August 2023
|
|
|
14 Aug 2023
|
14 Aug 2023
Change of details for Mr Adam Thomson as a person with significant control on 14 August 2023
|
|
|
14 Aug 2023
|
14 Aug 2023
Registered office address changed from 200 High Street Hornchurch Essex RM12 6QP to 15 Turpins Lane Chigwell Woodford Green Essex IG8 8AZ on 14 August 2023
|
|
|
15 Sep 2022
|
15 Sep 2022
Confirmation statement made on 1 August 2022 with no updates
|
|
|
18 Mar 2022
|
18 Mar 2022
Amended micro company accounts made up to 31 March 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 1 August 2021 with no updates
|
|
|
03 Aug 2020
|
03 Aug 2020
Confirmation statement made on 1 August 2020 with no updates
|
|
|
23 Jul 2020
|
23 Jul 2020
Amended micro company accounts made up to 31 March 2019
|
|
|
13 Aug 2019
|
13 Aug 2019
Confirmation statement made on 1 August 2019 with no updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Termination of appointment of Robert Charles Thompson as a secretary on 1 February 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Amended micro company accounts made up to 31 March 2018
|
|
|
13 Sep 2018
|
13 Sep 2018
Confirmation statement made on 1 August 2018 with no updates
|