|
|
03 Apr 2025
|
03 Apr 2025
Registered office address changed from 19 Longreins Road Barrow-in-Furness LA14 5AL England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 3 April 2025
|
|
|
14 Jan 2025
|
14 Jan 2025
Compulsory strike-off action has been suspended
|
|
|
10 Dec 2024
|
10 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
30 Oct 2024
|
30 Oct 2024
Registered office address changed from 10 Russet Close Bedford Bedfordshire MK41 7GB to 19 Longreins Road Barrow-in-Furness LA14 5AL on 30 October 2024
|
|
|
30 Oct 2024
|
30 Oct 2024
Termination of appointment of Sheila Mulvenney as a director on 30 October 2024
|
|
|
30 Oct 2024
|
30 Oct 2024
Cessation of Sheila Mulvenney as a person with significant control on 30 October 2024
|
|
|
30 Oct 2024
|
30 Oct 2024
Appointment of Mr Ethan David Phillip Sandifer as a director on 30 October 2024
|
|
|
30 Oct 2024
|
30 Oct 2024
Notification of Ethan Sandifer as a person with significant control on 30 October 2024
|
|
|
08 Jan 2024
|
08 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
|
|
|
18 Jan 2023
|
18 Jan 2023
Confirmation statement made on 31 December 2022 with no updates
|
|
|
05 Jan 2022
|
05 Jan 2022
Confirmation statement made on 31 December 2021 with no updates
|
|
|
05 Jan 2021
|
05 Jan 2021
Confirmation statement made on 31 December 2020 with no updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
09 Jan 2019
|
09 Jan 2019
Confirmation statement made on 31 December 2018 with no updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Confirmation statement made on 31 December 2017 with updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Statement of capital following an allotment of shares on 1 March 2017
|
|
|
04 Jan 2017
|
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|