|
|
06 Apr 2026
|
06 Apr 2026
Registration of charge 069436020005, created on 31 March 2026
|
|
|
16 Mar 2026
|
16 Mar 2026
Satisfaction of charge 069436020004 in full
|
|
|
18 Jul 2025
|
18 Jul 2025
Confirmation statement made on 24 June 2025 with no updates
|
|
|
06 Jun 2025
|
06 Jun 2025
Registered office address changed from The Laurels Barn Tompkins Lane Marsh Gibbon, Bicester OX27 0EX England to Unit 9 Pear Tree Industrial Estate Bicester Road Marsh Gibbon Bicester OX27 0GB on 6 June 2025
|
|
|
10 Jul 2024
|
10 Jul 2024
Confirmation statement made on 24 June 2024 with no updates
|
|
|
22 Feb 2024
|
22 Feb 2024
Certificate of change of name
|
|
|
28 Jun 2023
|
28 Jun 2023
Confirmation statement made on 24 June 2023 with no updates
|
|
|
03 Aug 2022
|
03 Aug 2022
Confirmation statement made on 24 June 2022 with no updates
|
|
|
21 Jul 2021
|
21 Jul 2021
Confirmation statement made on 24 June 2021 with no updates
|
|
|
02 Oct 2020
|
02 Oct 2020
Amended micro company accounts made up to 31 December 2018
|
|
|
15 Sep 2020
|
15 Sep 2020
Director's details changed for Mrs Victoria Louise Swindall on 1 September 2020
|
|
|
15 Sep 2020
|
15 Sep 2020
Change of details for Mrs Victoria Louise Swindall as a person with significant control on 1 September 2020
|
|
|
14 Sep 2020
|
14 Sep 2020
Confirmation statement made on 24 June 2020 with no updates
|
|
|
14 Sep 2020
|
14 Sep 2020
Registered office address changed from Chatwood House Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS England to The Laurels Barn Tompkins Lane Marsh Gibbon, Bicester OX27 0EX on 14 September 2020
|
|
|
11 Sep 2019
|
11 Sep 2019
Compulsory strike-off action has been discontinued
|
|
|
10 Sep 2019
|
10 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
09 Sep 2019
|
09 Sep 2019
Confirmation statement made on 24 June 2019 with no updates
|