|
|
22 Jun 2023
|
22 Jun 2023
Compulsory strike-off action has been suspended
|
|
|
06 Jun 2023
|
06 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
21 Mar 2022
|
21 Mar 2022
Confirmation statement made on 21 March 2022 with no updates
|
|
|
26 Jun 2021
|
26 Jun 2021
Compulsory strike-off action has been discontinued
|
|
|
17 Jun 2021
|
17 Jun 2021
Compulsory strike-off action has been suspended
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 21 March 2021 with no updates
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 21 March 2020 with no updates
|
|
|
03 Apr 2019
|
03 Apr 2019
Confirmation statement made on 21 March 2019 with no updates
|
|
|
24 May 2018
|
24 May 2018
Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG England to 50 st. Marys Crescent London NW4 4LH on 24 May 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 21 March 2018 with no updates
|
|
|
07 Dec 2017
|
07 Dec 2017
Notification of Elizabeth Kathrina Low as a person with significant control on 1 December 2017
|
|
|
04 Nov 2017
|
04 Nov 2017
Confirmation statement made on 21 March 2017 with updates
|
|
|
31 Mar 2017
|
31 Mar 2017
Registered office address changed from PO Box CM15 8AG the Hermitage 15a Shenfield Road Brentwood CM15 8AG United Kingdom to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 31 March 2017
|
|
|
30 Mar 2017
|
30 Mar 2017
Registered office address changed from 8 Ropers Yard Hart Street Brentwood Essex CM14 4BG England to PO Box CM15 8AG the Hermitage 15a Shenfield Road Brentwood CM15 8AG on 30 March 2017
|
|
|
06 Oct 2016
|
06 Oct 2016
Appointment of Mrs Elizabeth Kathrina Low as a director on 1 October 2016
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 21 March 2016 with full list of shareholders
|
|
|
11 Apr 2016
|
11 Apr 2016
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 8 Ropers Yard Hart Street Brentwood Essex CM14 4BG on 11 April 2016
|
|
|
23 Mar 2016
|
23 Mar 2016
Termination of appointment of Peter Valaitis as a director on 23 March 2016
|
|
|
23 Mar 2016
|
23 Mar 2016
Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 23 March 2016
|