|
|
23 Apr 2025
|
23 Apr 2025
Director's details changed for Mrs Nana Afua Mensah on 23 April 2025
|
|
|
23 Apr 2025
|
23 Apr 2025
Confirmation statement made on 10 April 2025 with no updates
|
|
|
16 Nov 2024
|
16 Nov 2024
Registered office address changed from 27 Low Farm Place Moulton Park Industrial Estate Northampton NN3 6HY England to 29 Pembroke Road Stocklake Industrial Estate Aylesbury Buckinghamshire HP20 1DB on 16 November 2024
|
|
|
29 May 2024
|
29 May 2024
Notification of Joseph Mensah as a person with significant control on 10 April 2024
|
|
|
28 May 2024
|
28 May 2024
Change of details for Mrs Nana Afua Mensah as a person with significant control on 10 April 2024
|
|
|
20 Apr 2024
|
20 Apr 2024
Confirmation statement made on 10 April 2024 with updates
|
|
|
15 Apr 2023
|
15 Apr 2023
Confirmation statement made on 10 April 2023 with no updates
|
|
|
29 Apr 2022
|
29 Apr 2022
Confirmation statement made on 10 April 2022 with no updates
|
|
|
13 Jan 2022
|
13 Jan 2022
Satisfaction of charge 075590500001 in full
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 10 April 2021 with no updates
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 10 April 2020 with updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 10 April 2019 with updates
|
|
|
11 Apr 2019
|
11 Apr 2019
Registered office address changed from , Green Farm Buildings High Street, Lois Weedon, Towcester, Northamptonshire, NN12 8PL, England to 27 Low Farm Place Low Farm Place Moulton Park Industrial Estate Northampton NN3 6HY on 11 April 2019
|
|
|
12 Apr 2018
|
12 Apr 2018
Confirmation statement made on 10 April 2018 with no updates
|
|
|
04 Apr 2018
|
04 Apr 2018
Registration of charge 075590500001, created on 28 March 2018
|
|
|
14 Mar 2018
|
14 Mar 2018
Compulsory strike-off action has been discontinued
|
|
|
13 Mar 2018
|
13 Mar 2018
First Gazette notice for compulsory strike-off
|