|
|
06 Nov 2021
|
06 Nov 2021
Compulsory strike-off action has been suspended
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
14 Jul 2020
|
14 Jul 2020
Confirmation statement made on 14 July 2020 with no updates
|
|
|
07 Apr 2020
|
07 Apr 2020
Termination of appointment of Carole Kennedy as a secretary on 2 March 2020
|
|
|
06 Apr 2020
|
06 Apr 2020
Registered office address changed from 2 Hampden Road Flitwick Bedford MK45 1HX to 6 Revel Road Wooburn Green High Wycombe Bucks HP10 0DS on 6 April 2020
|
|
|
17 Jul 2019
|
17 Jul 2019
Confirmation statement made on 14 July 2019 with no updates
|
|
|
18 Jul 2018
|
18 Jul 2018
Confirmation statement made on 14 July 2018 with no updates
|
|
|
21 Jul 2017
|
21 Jul 2017
Change of details for Mr Matthew Sampson as a person with significant control on 6 April 2017
|
|
|
21 Jul 2017
|
21 Jul 2017
Confirmation statement made on 14 July 2017 with no updates
|
|
|
15 Aug 2016
|
15 Aug 2016
Confirmation statement made on 14 July 2016 with updates
|
|
|
02 Sep 2015
|
02 Sep 2015
Annual return made up to 14 July 2015 with full list of shareholders
|
|
|
26 May 2015
|
26 May 2015
Registered office address changed from Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 2 Hampden Road Flitwick Bedford MK45 1HX on 26 May 2015
|
|
|
31 Jul 2014
|
31 Jul 2014
Annual return made up to 31 July 2014 with full list of shareholders
|
|
|
29 Jul 2014
|
29 Jul 2014
Annual return made up to 21 July 2014 with full list of shareholders
|
|
|
29 Jul 2014
|
29 Jul 2014
Appointment of Ms Carole Kennedy as a secretary on 1 July 2014
|
|
|
26 Jul 2013
|
26 Jul 2013
Annual return made up to 21 July 2013 with full list of shareholders
|