|
|
17 Mar 2026
|
17 Mar 2026
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Dec 2025
|
30 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
25 Apr 2025
|
25 Apr 2025
Confirmation statement made on 11 April 2025 with no updates
|
|
|
10 Apr 2025
|
10 Apr 2025
Director's details changed for Mr Michael Ronald Baines on 10 April 2025
|
|
|
25 Apr 2024
|
25 Apr 2024
Confirmation statement made on 11 April 2024 with no updates
|
|
|
27 Apr 2023
|
27 Apr 2023
Confirmation statement made on 31 March 2023 with no updates
|
|
|
20 Apr 2023
|
20 Apr 2023
Confirmation statement made on 20 April 2022 with no updates
|
|
|
29 Mar 2022
|
29 Mar 2022
Confirmation statement made on 15 March 2022 with no updates
|
|
|
16 Mar 2021
|
16 Mar 2021
Registered office address changed from 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ United Kingdom to Unit 70B the Gas House High Street Bassingbourn Royston SG8 5LF on 16 March 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Confirmation statement made on 15 March 2021 with no updates
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 31 January 2020 with no updates
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 31 January 2019 with no updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ to 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ on 12 October 2018
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 31 January 2018 with no updates
|
|
|
17 Feb 2017
|
17 Feb 2017
Confirmation statement made on 31 January 2017 with updates
|
|
|
18 Mar 2016
|
18 Mar 2016
Annual return made up to 4 January 2016 with full list of shareholders
|