|
|
17 Mar 2026
|
17 Mar 2026
Compulsory strike-off action has been suspended
|
|
|
27 Jan 2026
|
27 Jan 2026
First Gazette notice for compulsory strike-off
|
|
|
21 May 2025
|
21 May 2025
Director's details changed for Mr Charles Robert Chapman on 30 April 2025
|
|
|
20 May 2025
|
20 May 2025
Confirmation statement made on 30 April 2025 with updates
|
|
|
20 May 2025
|
20 May 2025
Director's details changed for Ms Alexandra Brown on 30 April 2025
|
|
|
20 May 2025
|
20 May 2025
Director's details changed for Ms Alexandra Madelaine Brown on 30 April 2025
|
|
|
09 May 2024
|
09 May 2024
Confirmation statement made on 30 April 2024 with no updates
|
|
|
17 May 2023
|
17 May 2023
Confirmation statement made on 30 April 2023 with no updates
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 9 May 2022 with no updates
|
|
|
09 May 2022
|
09 May 2022
Secretary's details changed for Ms Alexandra Brown on 9 May 2022
|
|
|
23 Apr 2021
|
23 Apr 2021
Confirmation statement made on 23 April 2021 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
|
|
|
12 Mar 2020
|
12 Mar 2020
Confirmation statement made on 12 March 2020 with no updates
|
|
|
15 Mar 2019
|
15 Mar 2019
Confirmation statement made on 28 February 2019 with no updates
|
|
|
11 Mar 2019
|
11 Mar 2019
Change of details for Mr Charles Chapman as a person with significant control on 11 March 2019
|
|
|
11 Mar 2019
|
11 Mar 2019
Director's details changed for Mr Charles Robert Chapman on 11 March 2019
|
|
|
11 Mar 2019
|
11 Mar 2019
Secretary's details changed for Ms Alexandra Brown on 11 March 2019
|
|
|
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
|