|
|
22 Sep 2025
|
22 Sep 2025
Confirmation statement made on 8 September 2025 with no updates
|
|
|
10 Dec 2024
|
10 Dec 2024
Compulsory strike-off action has been discontinued
|
|
|
08 Dec 2024
|
08 Dec 2024
Confirmation statement made on 8 September 2024 with no updates
|
|
|
26 Nov 2024
|
26 Nov 2024
First Gazette notice for compulsory strike-off
|
|
|
29 Nov 2023
|
29 Nov 2023
Compulsory strike-off action has been discontinued
|
|
|
28 Nov 2023
|
28 Nov 2023
First Gazette notice for compulsory strike-off
|
|
|
23 Nov 2023
|
23 Nov 2023
Confirmation statement made on 8 September 2023 with no updates
|
|
|
03 Nov 2022
|
03 Nov 2022
Confirmation statement made on 8 September 2022 with no updates
|
|
|
11 Oct 2021
|
11 Oct 2021
Confirmation statement made on 8 September 2021 with no updates
|
|
|
14 Jul 2021
|
14 Jul 2021
Registration of charge 064268080001, created on 6 July 2021
|
|
|
28 Sep 2020
|
28 Sep 2020
Confirmation statement made on 8 September 2020 with no updates
|
|
|
29 May 2020
|
29 May 2020
Registered office address changed from 15 Great Pease Park Patchway Bristol BS34 5st England to 15 Great Pease Park Patchway Bristol BS34 5st on 29 May 2020
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 8 September 2019 with no updates
|
|
|
12 Sep 2018
|
12 Sep 2018
Confirmation statement made on 8 September 2018 with no updates
|
|
|
20 Aug 2018
|
20 Aug 2018
Director's details changed for Mr Lewis Olajuwon Monplaisir on 18 August 2018
|
|
|
20 Aug 2018
|
20 Aug 2018
Registered office address changed from 72 Holly Lodge Road Speedwell Bristol BS5 7UD to 15 Great Pease Park Patchway Bristol BS34 5st on 20 August 2018
|
|
|
08 Sep 2017
|
08 Sep 2017
Confirmation statement made on 8 September 2017 with no updates
|